PROJECT TWENTY THREE LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/11/232 November 2023 Change of details for Ms Louise Elizabeth Cottam as a person with significant control on 2023-02-17

View Document

01/11/231 November 2023 Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Unit 23 Farrington Court Burnley BB11 5SS

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/10/2331 October 2023 Change of details for Ms Louise Elizabeth Cottam as a person with significant control on 2023-02-17

View Document

31/10/2331 October 2023 Register(s) moved to registered office address Unit 23 Farrington Court Burnley BB11 5SS

View Document

31/10/2331 October 2023 Cessation of Michael James Payne as a person with significant control on 2023-02-17

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Termination of appointment of Michael James Payne as a director on 2023-02-17

View Document

22/02/2322 February 2023 Statement of capital on 2022-11-02

View Document

31/10/2231 October 2022 Current accounting period extended from 2022-10-31 to 2023-02-28

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

12/11/2112 November 2021 Change of details for Mr Michael James Payne as a person with significant control on 2021-02-16

View Document

12/11/2112 November 2021 Notification of Louise Elizabeth Cottam as a person with significant control on 2019-04-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/06/218 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

14/03/2114 March 2021 ADOPT ARTICLES 14/02/2021

View Document

04/03/214 March 2021 16/02/21 STATEMENT OF CAPITAL GBP 275200

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN JOLLY

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 SAIL ADDRESS CREATED

View Document

05/11/185 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/10/1523 October 2015 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