PROJECT FOUR DESIGN LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Amended total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-07 with updates

View Document

02/01/242 January 2024 Appointment of Mr Ian Stuart Callum as a director on 2023-12-14

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

20/06/2320 June 2023 Notification of a person with significant control statement

View Document

15/06/2315 June 2023 Cessation of Adam Peter Muirhead Donfrancesco as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Cessation of Ian Stuart Callum as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Cessation of Thomas Peter Bird as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Cessation of David Fairbairn as a person with significant control on 2023-06-15

View Document

14/02/2314 February 2023 Termination of appointment of Thomas Peter Bird as a director on 2022-12-31

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-12-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNIT 5 BUDROOKE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5XH UNITED KINGDOM

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ADAM PETER MUIRHEAD DONFRANCESCO

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR THOMAS PETER BIRD

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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