ANOTHER PROJECT LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewCompulsory strike-off action has been discontinued

View Document

29/10/2529 October 2025 NewCompulsory strike-off action has been discontinued

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/10/2527 October 2025 NewCessation of Terence O'brien Williamson as a person with significant control on 2025-10-23

View Document

27/10/2527 October 2025 NewNotification of Chantel Williamson as a person with significant control on 2025-10-23

View Document

27/10/2527 October 2025 NewTermination of appointment of Terence O'brien Williamson as a director on 2025-10-23

View Document

27/10/2527 October 2025 NewConfirmation statement made on 2025-10-27 with updates

View Document

24/10/2524 October 2025 NewAppointment of Miss Chantel Williamson as a director on 2025-10-23

View Document

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

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

14/11/2414 November 2024 Termination of appointment of Nazish Zahra Minhas as a director on 2024-11-14

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/08/245 August 2024 Appointment of Miss Nazish Zahra Minhas as a director on 2024-08-05

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

11/05/2311 May 2023 Termination of appointment of Alan Turner as a director on 2023-05-10

View Document

11/05/2311 May 2023 Cessation of Alan Turner as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Change of details for Terence O'brien Williamson as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/03/2023 March 2020 PREVEXT FROM 30/06/2019 TO 30/11/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 29/11/2019

View Document

11/12/1911 December 2019 CESSATION OF VALERIE HEINRICHS AS A PSC

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / ALAN TURNER / 29/11/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / TERENCE O'BRIEN WILLIAMSON / 29/11/2019

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 3RD FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'BRIEN WILLIAMSON / 29/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE HEINRICHS

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HEINRICHS / 01/08/2014

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 18 ARUNDEL GROVE LONDON N16 8LZ

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR LEONOR RIEL WILLAMSON

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED ALAN TURNER

View Document

15/08/1315 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'BRIEN WILLIAMSON / 10/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEONOR RIEL WILLAMSON / 10/02/2013

View Document

10/07/1210 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/07/117 July 2011 15/06/11 STATEMENT OF CAPITAL GBP 5.00

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED LEONOR RIEL WILLAMSON

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED VALERIE HEINRICHS

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED TERENCE O'BRIEN WILLIAMSON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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