PROJECT R STUDIOS LIMITED

Company Documents

DateDescription
26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/06/2329 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/06/2315 June 2023 Statement of affairs

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Registered office address changed from 7 Hatch Mead West End Southampton Hampshire SO30 3NE England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-06-15

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CURRSHO FROM 30/07/2021 TO 31/03/2021

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT NEWMAN / 04/11/2020

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM T M L HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY UNITED KINGDOM

View Document

02/11/202 November 2020 CESSATION OF ROB NEWMAN GROUP LIMITED AS A PSC

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NEWMAN

View Document

03/10/203 October 2020 COMPANY NAME CHANGED ROB NEWMAN FITNESS LIMITED CERTIFICATE ISSUED ON 03/10/20

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROB NEWMAN GROUP LIMITED

View Document

30/09/2030 September 2020 CESSATION OF ROBERT NEWMAN AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

21/07/2021 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWMAN / 29/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT NEWMAN / 29/03/2019

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/08/1723 August 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NEWMAN

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR ROBERT NEWMAN

View Document

23/08/1723 August 2017 17/07/17 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

17/07/1717 July 2017 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