PROJECT-C. LTD

Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been suspended

View Document

12/04/2512 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

27/09/2427 September 2024 Registered office address changed from Charter House, Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England to 6 Bramblewick Drive Littleover Derby DE23 3YG on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Mr Aden Holness as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mr Aden Holness on 2024-09-27

View Document

03/06/243 June 2024 Appointment of Karen Pollick as a director on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Elliot Halpern as a director on 2024-06-03

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-03-30

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

29/04/2129 April 2021 PREVSHO FROM 30/11/2021 TO 31/03/2021

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 6 BRAMBLEWICK DRIVE LITTLEOVER DERBY DERBYSHIRE DE23 3YG UNITED KINGDOM

View Document

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

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM CHARTER HOUSE, WYVERN COURT, STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM CHARTER HOUSE WYVERN COURT STANIER WAY WYVERN BUSINESS PARK DERBY DE21 6BF

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADEN HOLNESS / 23/11/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEN HOLNESS / 03/10/2017

View Document

21/11/1621 November 2016 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