PROGRAMMES AND PROJECT PORTFOLIO LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ ENGLAND

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1DP UNITED KINGDOM

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

14/11/1414 November 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

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CORCORAN / 04/11/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CORCROAN / 01/03/2013

View Document

27/02/1327 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

19/02/1319 February 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