PROJECT 12 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr Stuart Iain Banyard as a director on 2025-06-01

View Document

24/07/2524 July 2025 NewAppointment of Mr Adam Lee Mark Rawlings as a director on 2025-06-01

View Document

18/07/2518 July 2025 NewRegistration of charge 099825470001, created on 2025-07-17

View Document

25/06/2525 June 2025 Accounts for a small company made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Change of details for Rockman Advanced Composites Uk Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Notification of Rockman Advanced Composites Uk Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Robert James Neumann as a director on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of David John King as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of Tracy King as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Amit Kumar Vijay as a director on 2024-10-25

View Document

18/10/2418 October 2024 Notification of Tracy King as a person with significant control on 2020-05-01

View Document

22/09/2422 September 2024 Second filing of Confirmation Statement dated 2024-04-11

View Document

23/08/2423 August 2024 Second filing of Confirmation Statement dated 2024-04-11

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/05/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

16/07/1816 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/06/1814 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

02/11/172 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

14/09/1714 September 2017 CESSATION OF TRACY KING AS A PSC

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY KING

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DURHAM

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET DURHAM

View Document

13/08/1613 August 2016 DIRECTOR APPOINTED MRS MARGARET DOROTHY DURHAM

View Document

13/08/1613 August 2016 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

13/08/1613 August 2016 DIRECTOR APPOINTED MR IAN MICHAEL DURHAM

View Document

13/08/1613 August 2016 DIRECTOR APPOINTED MR PHILIP WILLIAM SMITH

View Document

13/08/1613 August 2016 DIRECTOR APPOINTED MRS TRACY KING

View Document

02/02/162 February 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