PROJECT DESIGN CORPORATION LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-05-02 with updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STUART BURNET - SMITH / 18/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BURNET SMITH / 18/10/2019

View Document

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

View Document

28/08/1928 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BURNET SMITH / 02/05/2019

View Document

24/08/1824 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 03/05/06 STATEMENT OF CAPITAL GBP 1

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/12/173 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

19/02/1719 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY BELGRAVE SECRETARIES LIMITED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

17/11/1317 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

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

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BURNET SMITH / 26/03/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

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

View Document

09/10/109 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FIRST GAZETTE

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

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