PROJECT OPTIMIZE LTD

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/04/185 April 2018 CESSATION OF THOMAS MORTIMER AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER HATTON

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR SIMON PETER HATTON

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 21 February 2015

View Document

29/10/1529 October 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

21/02/1521 February 2015 Annual accounts for year ending 21 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY MORTIMER / 11/08/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY MORTIMER / 02/01/2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

09/01/129 January 2012 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