PROJCON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewPrevious accounting period shortened from 2025-04-29 to 2024-12-31

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/11/249 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

13/01/2213 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

19/07/2119 July 2021 Change of details for Mr Anil Nana Godhawale as a person with significant control on 2021-07-06

View Document

16/07/2116 July 2021 Director's details changed for Mr Anil Nana Godhawale on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr Anil Nana Godhawale as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from 300 Hillswood Drive Chertsey KT16 0RS England to 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM 20-22 WENLOCK ROAD, LONDON N1 7GU ENGLAND

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANIL NANA GODHAWALE / 14/04/2020

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

11/07/1811 July 2018 COMPANY NAME CHANGED PROJCON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 11/07/18

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR VISHAKHA JADHAV

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

07/02/167 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VISHKAHA JADHAV / 30/06/2014

View Document

02/02/142 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM FLAT 52 FLORENCE COURT FLORENCE WAY KNAPHILL SURREY GU21 2TW UNITED KINGDOM

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL NANA GODHAWALE / 16/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VISHKAHA JADHAV / 16/04/2012

View Document

05/02/125 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM FLORENCE COURT FLORENCE WAY KNAPHILL WOKING SURREY GU21 2TW UNITED KINGDOM

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM FLORENCE COURT FLORENCE WAY KNAPHILL WOKING SURREY GU21 2TW UNITED KINGDOM

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM C/O PROJCON CONSULTANTS 11 NEWLYN WAY PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TN UNITED KINGDOM

View Document

16/10/1116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR ANIL NANA GODHAWALE

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VISHKAHA JADHAV / 10/10/2009

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information