PROJECT FOCUS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

17/05/2317 May 2023 Change of details for Miss Rachael Danae Bolton as a person with significant control on 2022-11-01

View Document

17/05/2317 May 2023 Cessation of Scott Andrew Caddick as a person with significant control on 2022-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/08/2018

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ANDREW CADDICK

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MISS RACHAEL DANAE BOLTON / 05/04/2018

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR SCOTT ANDREW CADDICK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 87 REDDICAP HEATH ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7JH

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL BOLTON / 17/06/2016

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 1

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/09/131 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL BOLTON / 02/07/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 4 SPRINGFIELD COURT SPRINGFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7JH ENGLAND

View Document

19/09/1119 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/08/105 August 2010 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