PROJECT ENGINEERING LONDON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Micro company accounts made up to 2025-07-30 |
30/07/2530 July 2025 | Annual accounts for year ending 30 Jul 2025 |
21/06/2521 June 2025 | Micro company accounts made up to 2024-07-30 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Registered office address changed to PO Box 4385, 08565926 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-12 |
12/12/2412 December 2024 | |
27/10/2427 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
10/06/2410 June 2024 | Micro company accounts made up to 2023-07-30 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
12/09/2312 September 2023 | Registered office address changed from 24 Bongrace Walk Luton LU4 8FT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-09-12 |
21/08/2321 August 2023 | Notification of George Musceleanu as a person with significant control on 2023-08-21 |
21/08/2321 August 2023 | Appointment of Mr George Musceleanu as a director on 2023-08-21 |
21/08/2321 August 2023 | Termination of appointment of Borys Wojcik as a director on 2023-08-21 |
21/08/2321 August 2023 | Cessation of Borys Wojcik as a person with significant control on 2023-08-21 |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
27/07/2327 July 2023 | Certificate of change of name |
27/07/2327 July 2023 | Micro company accounts made up to 2021-06-30 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-06-30 |
27/07/2327 July 2023 | Micro company accounts made up to 2023-06-30 |
27/07/2327 July 2023 | Current accounting period shortened from 2024-06-30 to 2023-07-30 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
26/07/2326 July 2023 | Cessation of Calin Ovidiu Solga as a person with significant control on 2022-07-01 |
26/07/2326 July 2023 | Confirmation statement made on 2021-06-12 with no updates |
26/07/2326 July 2023 | Notification of Borys Wojcik as a person with significant control on 2022-06-01 |
26/07/2326 July 2023 | Registered office address changed from 12 Silkstream Road Edgware Middlesex HA8 0DA to 24 Bongrace Walk Luton LU4 8FT on 2023-07-26 |
26/07/2326 July 2023 | Appointment of Mr Borys Wojcik as a director on 2022-06-01 |
26/07/2326 July 2023 | Micro company accounts made up to 2020-06-30 |
26/07/2326 July 2023 | Termination of appointment of Calin Ovidiu Solga as a director on 2022-06-01 |
26/07/2326 July 2023 | Confirmation statement made on 2022-06-12 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/07/2023 July 2020 | APPOINTMENT TERMINATED, DIRECTOR OVIDIU SARPE |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
16/09/1916 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
13/09/1913 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
09/09/199 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
06/09/196 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CALIN SOLGA |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
10/04/1810 April 2018 | DIRECTOR APPOINTED MR CALIN OVIDIU SOLGA |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALIN OVIDIU SOLGA |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 14 SPRING GARDENS LONDON N5 2DT |
12/03/1812 March 2018 | DIRECTOR APPOINTED MR CALIN OVIDIU SOLGA |
29/01/1829 January 2018 | CHANGE OF NAME 28/11/2017 |
29/01/1829 January 2018 | ORDER OF COURT - RESTORATION |
29/01/1829 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/01/1829 January 2018 | COMPANY NAME CHANGED CLUB ANIME CERTIFICATE ISSUED ON 29/01/18 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/10/1527 October 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
14/07/1514 July 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/07/153 July 2015 | APPLICATION FOR STRIKING-OFF |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MARIA SARPE |
12/06/1312 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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