NEVADA PROJECTS LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/08/1828 August 2018 DISS40 (DISS40(SOAD))

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM BASIN BRIDGE FARM BASIN BRIDGE LANE STOKE GOLDING NUNEATON CV13 6JJ ENGLAND

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WARDEN

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 DISS40 (DISS40(SOAD))

View Document

26/10/1526 October 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM UNIT G BASIN BRIDGE FARM BASIN BRIDGE LANE STOKE GOLDING WARKS CV13 6JJ

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY LINDSEY WARDEN

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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