PROJECT DESIGN CORPORATION LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
28/07/2528 July 2025 New | Confirmation statement made on 2025-05-02 with updates |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-02 with updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-05-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-02 with updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-02 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STUART BURNET - SMITH / 18/10/2019 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BURNET SMITH / 18/10/2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
28/08/1928 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BURNET SMITH / 02/05/2019 |
24/08/1824 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | 03/05/06 STATEMENT OF CAPITAL GBP 1 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/12/173 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
19/02/1719 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
03/06/153 June 2015 | APPOINTMENT TERMINATED, SECRETARY BELGRAVE SECRETARIES LIMITED |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/12/1414 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
17/11/1317 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/08/136 August 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BURNET SMITH / 26/03/2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
09/10/109 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | FIRST GAZETTE |
04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/05/062 May 2006 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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