PROJECT CONCERN (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

29/01/2529 January 2025 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

24/04/2424 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 2022-10-12

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW to 7 st John's Road Harrow Middlesex HA1 2EY on 2021-06-17

View Document

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

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO 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

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR NIKOLOS OAKLEY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE GUIMARAES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 15/04/16 NO MEMBER LIST

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 15/04/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN LOMIDZE

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 11/08/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 11/08/2014

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR GEORGE GOMES GUIMARAES

View Document

19/05/1419 May 2014 15/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/12/1317 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 15/04/13 NO MEMBER LIST

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE GATES

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR KONSTANTIN LOMIDZE

View Document

19/04/1219 April 2012 15/04/12 NO MEMBER LIST

View Document

06/09/116 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 15/04/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR CIARAN COSGRAVE

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR GEORGE SAWYER GATES

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR MARK ANTHONY O'DONNELL

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR BERT YOUNG

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 15/04/10 NO MEMBER LIST

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERT BUNNELL YOUNG / 15/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN COSGRAVE / 15/04/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 15/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 15/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 15/04/08

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SUITE A 5TH FLOOR QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 15/04/07

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 15/04/06

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 15/04/05

View Document

29/06/0429 June 2004 ANNUAL RETURN MADE UP TO 15/04/04

View Document

04/06/044 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

24/06/0324 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 15/04/03

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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