PROJECT PRICING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 | Liquidators' statement of receipts and payments to 2025-07-04 |
17/07/2417 July 2024 | Liquidators' statement of receipts and payments to 2024-07-04 |
07/09/237 September 2023 | Liquidators' statement of receipts and payments to 2023-07-04 |
21/07/2121 July 2021 | Registered office address changed from Churchill House 137 Brent Street Hendon NW4 4DJ to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2021-07-21 |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Appointment of a voluntary liquidator |
20/07/2120 July 2021 | Statement of affairs |
23/03/2123 March 2021 | 30/06/19 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
17/08/1817 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHAM AFSAR |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/08/163 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | COMPANY NAME CHANGED DS MARKETING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/06/16 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/09/151 September 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/08/1311 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHAHAM AFSAR / 01/04/2011 |
04/07/114 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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