UNUSUAL PROJECTS LTD

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

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

View Document

23/10/2423 October 2024 Appointment of Daniel Christopher Herron as a director on 2024-09-20

View Document

22/10/2422 October 2024 Notification of The Hub Holdco Limited as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Mark Andrew Banham as a director on 2024-07-18

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of Lynn Ann Sheach as a director on 2024-07-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-14 with updates

View Document

24/09/2124 September 2021 Cessation of The Hub Consulting Ltd as a person with significant control on 2021-08-01

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/06/2122 June 2021

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND NUTTALL

View Document

17/09/1917 September 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / BECK MBI LTD / 16/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WOODERSON / 16/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BANHAM / 16/08/2019

View Document

15/08/1915 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information