UNUSUAL PROJECTS LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Accounts for a small company made up to 2023-12-31 |
04/12/244 December 2024 | Registered office address changed from Suite 2.13 5-10 Bolton Street London W1J 8BA England to 5-10 Bolton Street London W1J 8BA on 2024-12-04 |
29/10/2429 October 2024 | Registered office address changed from PO Box KT9 1SG Victory House Cox Lane Chessington Surrey KT9 1SG United Kingdom to Suite 2.13 5-10 Bolton Street London W1J 8BA on 2024-10-29 |
23/10/2423 October 2024 | Appointment of Daniel Christopher Herron as a director on 2024-09-20 |
22/10/2422 October 2024 | Notification of The Hub Holdco Limited as a person with significant control on 2024-09-20 |
23/09/2423 September 2024 | Termination of appointment of Mark Andrew Banham as a director on 2024-07-18 |
23/09/2423 September 2024 | Confirmation statement made on 2024-08-14 with no updates |
16/07/2416 July 2024 | Termination of appointment of Lynn Ann Sheach as a director on 2024-07-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
14/09/2314 September 2023 | Confirmation statement made on 2023-08-14 with no updates |
28/09/2228 September 2022 | Confirmation statement made on 2022-08-14 with no updates |
27/09/2227 September 2022 |
27/09/2227 September 2022 | |
27/09/2227 September 2022 | |
27/09/2227 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-14 with updates |
24/09/2124 September 2021 | Cessation of The Hub Consulting Ltd as a person with significant control on 2021-08-01 |
28/07/2128 July 2021 | |
28/07/2128 July 2021 | |
28/07/2128 July 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
22/06/2122 June 2021 | |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
26/06/2026 June 2020 | DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND NUTTALL |
17/09/1917 September 2019 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / BECK MBI LTD / 16/08/2019 |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WOODERSON / 16/08/2019 |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BANHAM / 16/08/2019 |
15/08/1915 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company