PROJECT X LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 5-7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on 2025-01-03

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Registered office address changed from C/O David Naylor 10th Floor Met Building 22 Percy Street London W1T 2BU England to 85 Great Portland Street First Floor London W1W 7LT on 2023-08-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

13/11/1513 November 2015 ADOPT ARTICLES 20/10/2015

View Document

19/10/1519 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR CHRIS POINTON

View Document

03/10/153 October 2015 PREVSHO FROM 30/09/2015 TO 05/04/2015

View Document

10/09/1510 September 2015 SUB-DIVISION
26/08/15

View Document

10/09/1510 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/11/143 November 2014 COMPANY NAME CHANGED BUDDY RACE LTD
CERTIFICATE ISSUED ON 03/11/14

View Document

29/09/1429 September 2014 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