ANOTHER PROJECT LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Compulsory strike-off action has been discontinued |
| 29/10/2529 October 2025 New | Compulsory strike-off action has been discontinued |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 27/10/2527 October 2025 New | Cessation of Terence O'brien Williamson as a person with significant control on 2025-10-23 |
| 27/10/2527 October 2025 New | Notification of Chantel Williamson as a person with significant control on 2025-10-23 |
| 27/10/2527 October 2025 New | Termination of appointment of Terence O'brien Williamson as a director on 2025-10-23 |
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-27 with updates |
| 24/10/2524 October 2025 New | Appointment of Miss Chantel Williamson as a director on 2025-10-23 |
| 25/08/2525 August 2025 | Registered office address changed from 28 Minchenden Crescent London N14 7EL England to 169 Hemingford Road Islington London N1 1DA on 2025-08-25 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 14/11/2414 November 2024 | Termination of appointment of Nazish Zahra Minhas as a director on 2024-11-14 |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
| 05/08/245 August 2024 | Appointment of Miss Nazish Zahra Minhas as a director on 2024-08-05 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-11 with updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 29/08/2329 August 2023 | Micro company accounts made up to 2022-11-30 |
| 11/05/2311 May 2023 | Termination of appointment of Alan Turner as a director on 2023-05-10 |
| 11/05/2311 May 2023 | Cessation of Alan Turner as a person with significant control on 2023-05-10 |
| 11/05/2311 May 2023 | Change of details for Terence O'brien Williamson as a person with significant control on 2023-05-10 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
| 06/12/226 December 2022 | Confirmation statement made on 2022-11-29 with updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 29/11/2029 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 23/03/2023 March 2020 | PREVEXT FROM 30/06/2019 TO 30/11/2019 |
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
| 11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 29/11/2019 |
| 11/12/1911 December 2019 | CESSATION OF VALERIE HEINRICHS AS A PSC |
| 11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / ALAN TURNER / 29/11/2019 |
| 11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / TERENCE O'BRIEN WILLIAMSON / 29/11/2019 |
| 11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 3RD FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND |
| 11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'BRIEN WILLIAMSON / 29/11/2019 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 06/10/166 October 2016 | APPOINTMENT TERMINATED, DIRECTOR VALERIE HEINRICHS |
| 05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 18/07/1618 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HEINRICHS / 01/08/2014 |
| 15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 18 ARUNDEL GROVE LONDON N16 8LZ |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 10/09/1510 September 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 18/08/1418 August 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/05/1423 May 2014 | APPOINTMENT TERMINATED, DIRECTOR LEONOR RIEL WILLAMSON |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/09/1330 September 2013 | 02/09/13 STATEMENT OF CAPITAL GBP 100 |
| 27/09/1327 September 2013 | DIRECTOR APPOINTED ALAN TURNER |
| 15/08/1315 August 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/03/138 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'BRIEN WILLIAMSON / 10/02/2013 |
| 14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LEONOR RIEL WILLAMSON / 10/02/2013 |
| 10/07/1210 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 07/07/117 July 2011 | 15/06/11 STATEMENT OF CAPITAL GBP 5.00 |
| 27/06/1127 June 2011 | DIRECTOR APPOINTED LEONOR RIEL WILLAMSON |
| 27/06/1127 June 2011 | DIRECTOR APPOINTED VALERIE HEINRICHS |
| 27/06/1127 June 2011 | DIRECTOR APPOINTED TERENCE O'BRIEN WILLIAMSON |
| 16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 15/06/1115 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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