I CHOOSE PROJECTS LTD

Company Documents

DateDescription
13/01/2213 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/2128 June 2021 Liquidators' statement of receipts and payments to 2021-05-14

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 DISS40 (DISS40(SOAD))

View Document

27/03/1627 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
UNIT 24 CARLTON BUSINESS AND TECHNOLOGY CENTRE
CARLTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG4 3AA

View Document

07/06/157 June 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Accounts

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNETTE AOFOLAJU / 05/07/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE DIONNE AOFOLAJU / 05/07/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLUYOMI AOFOLAJU / 05/07/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

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

View Accounts

04/02/134 February 2013 COMPANY NAME CHANGED DAYCORP LTD
CERTIFICATE ISSUED ON 04/02/13

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
2 CONWAY RD
CARLTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG4 2PX
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED LYNETTE AOFOLAJU

View Document

24/05/1224 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

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

View Accounts

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 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