IDJ PROJECT 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 Registered office address changed from 35 New England Road Brighton BN1 4GG England to C/O Lohur & Co, Ground Floor, 35 New England Road Brighton BN1 4GG on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ England to 35 New England Road Brighton BN1 4GG on 2025-06-25

View Document

09/01/259 January 2025 Cessation of Alexandra Property Holdings Limited as a person with significant control on 2024-12-19

View Document

09/01/259 January 2025 Change of details for Interzone Property Holdings Limited as a person with significant control on 2024-12-19

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

09/01/259 January 2025 Cessation of Acroterion Ltd as a person with significant control on 2024-12-19

View Document

18/12/2418 December 2024 Termination of appointment of Iain Exley as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Julian Edwards as a director on 2024-12-18

View Document

18/11/2418 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

09/05/249 May 2024 Director's details changed for Mr Dean Richard Marchant on 2024-05-09

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

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

View Accounts

21/12/2221 December 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

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Change of details for Acroterion Ltd as a person with significant control on 2017-07-20

View Document

30/11/2130 November 2021 Change of details for Interzone Property Holdings Limited as a person with significant control on 2017-07-20

View Document

30/11/2130 November 2021 Change of details for Alexandra Property Holdings Limited as a person with significant control on 2017-07-20

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103089200004

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103089200003

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARCHANT / 10/01/2018

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103089200001

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103089200002

View Document

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

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARCHANT / 01/08/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM

View Document

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

View Accounts

10/08/1610 August 2016 CURREXT FROM 31/08/2017 TO 30/09/2017

View Document

02/08/162 August 2016 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