PROJECT KEY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Micro company accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Registered office address changed from 2 Bridge Road Doncaster South Yorkshire DN4 5LS to 25 Pool Drive Doncaster DN4 6UX on 2023-08-25 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/06/1720 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/02/1625 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/04/152 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 7 ROSEHILL RISE DONCASTER SOUTH YORKSHIRE DN4 5LE |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/02/1421 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/05/1111 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ODELL / 01/10/2009 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE ODELL / 01/10/2009 |
04/05/104 May 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | DIRECTOR APPOINTED MRS GWENDOLINE ODELL |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/11/0821 November 2008 | CURRSHO FROM 31/03/2009 TO 31/12/2008 |
27/05/0827 May 2008 | APPOINTMENT TERMINATED SECRETARY OGLEY AND CO COMPANY SECRETARIES LTD |
28/02/0828 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | SECRETARY RESIGNED |
27/02/0727 February 2007 | NEW SECRETARY APPOINTED |
22/02/0622 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
21/02/0621 February 2006 | SECRETARY'S PARTICULARS CHANGED |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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