P3 PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-18 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Satisfaction of charge 080643470001 in full

View Document

11/07/2311 July 2023 Satisfaction of charge 080643470006 in full

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW to 4th Floor 399-401 Strand London WC2R 0LT on 2022-09-27

View Document

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

View Accounts

17/02/2217 February 2022 Satisfaction of charge 080643470008 in full

View Document

17/02/2217 February 2022 Registration of charge 080643470011, created on 2022-02-16

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080643470010

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

18/01/1918 January 2019 19/12/2018

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080643470004

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080643470005

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080643470003

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080643470008

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080643470009

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

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

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080643470007

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080643470006

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080643470005

View Document

02/02/162 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080643470004

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080643470003

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080643470002

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080643470001

View Document

19/09/1319 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O MR B PLUCK THE OLD POST 33 PAYNESFIELD ROAD TATSFIELD WESTERHAM KENT TN16 2AT UNITED KINGDOM

View Document

10/05/1210 May 2012 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