PROJECT FURTHER MIDCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

29/03/2429 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Alexander William Knight as a director on 2024-01-29

View Document

13/02/2413 February 2024 Appointment of Mr Stephen Edward Perkins as a director on 2024-01-29

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/03/2314 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Registered office address changed from 4th Floor, 21 Queen Street Leeds LS1 2TW England to 11 Soho Street London W1D 3AD on 2021-11-22

View Document

04/10/214 October 2021 Registration of charge 118854560002, created on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

26/11/1926 November 2019 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM KNIGHT / 02/05/2019

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118854560001

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR BARRIE CHRISTOPHER BRIEN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED ALEXANDER WILLIAM KNIGHT

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ADAM STEPHEN LEWIS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAIZELS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM LEWIS

View Document

15/03/1915 March 2019 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