DON`T PANIC PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no 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

15/10/2115 October 2021 Registered office address changed from Suites G1 & G2, Hurstwood Court Business Centre New Hall Hey Road Rossendale BB4 6HR England to Suites G1 & G2, Hurstwood Court Business Centre New Hall Hey Road Rossendale BB4 6HH on 2021-10-15

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

27/07/2127 July 2021 Registered office address changed from 60 Square Street Ramsbottom Bury Lancashire BL0 9AZ to Suites G1 & G2, Hurstwood Court Business Centre New Hall Hey Road Rossendale BB4 6HR on 2021-07-27

View Document

02/06/212 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055279930001

View Document

13/03/2013 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA WAKE / 01/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

16/05/1816 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN WAKE

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA WAKE / 10/01/2018

View Document

12/01/1812 January 2018 CESSATION OF JONATHAN WAKE AS A PSC

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAKE

View Document

04/10/174 October 2017 CURREXT FROM 31/07/2017 TO 30/11/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 5TH FLOOR THE MARGOLIS BUILDING 37 TURNER STREET MANCHESTER M4 1DW

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 2 LONGSIGHT ROAD HOLCOMBE BROOK RAMSBOTTOM BURY LANCASHIRE BL0 9TD

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW WAKE / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WAKE / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANDREW WAKE / 01/10/2009

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/11/063 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: THIRD FLOOR 1 THE ROCK BURY BL9 0JP

View Document

04/08/054 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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