DRAPER 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
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

17/02/2517 February 2025 Change of details for Mr Ian Draper as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Notification of Elena Draper as a person with significant control on 2025-02-17

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 Registered office address changed from , Unit 7a Waterside Business Park Waterside, Chesham, Buckinghamshire, HP5 1EP, England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2021-03-09

View Document

21/01/2121 January 2021 Registered office address changed from , 1st Floor, Seymour House R/O 60 High Street, Chesham, Buckinghamshire, HP5 1EP, England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2021-01-21

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DRAPER / 03/06/2019

View Document

03/06/193 June 2019 Registered office address changed from , Unit 1 Chess Business Park, Moor Road, Chesham, Bucks, HP5 1SD to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2019-06-03

View Document

03/06/193 June 2019 SECRETARY'S CHANGE OF PARTICULARS / ELENA DRAPER / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN DRAPER / 03/06/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 1 CHESS BUSINESS PARK MOOR ROAD CHESHAM BUCKS HP5 1SD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DRAPER / 01/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/179 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ELENA DEMETRIOU / 01/03/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW

View Document

23/08/1623 August 2016 Registered office address changed from , 31a High Street, Chesham, Bucks, HP5 1BW to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2016-08-23

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ELENA DEMETRIOU / 04/03/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DRAPER / 04/03/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DRAPER / 23/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 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