PROJEX DESIGN (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

10/07/2310 July 2023 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol Gloucestershire BS30 8FJ on 2023-07-10

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Appointment of Mrs Lynda Ann Auty as a director on 2021-11-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CESSATION OF JAMES STEWART AUTY AS A PSC

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEWART AUTY

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA ANN AUTY

View Document

20/06/1820 June 2018 CESSATION OF MATTHEW JOHN AUTY AS A PSC

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069324260003

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER EALES

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR PETER STAFFORD EALES

View Document

30/06/1530 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART AUTY / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN AUTY / 13/04/2015

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/117 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DISS40 (DISS40(SOAD))

View Document

04/07/114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART AUTY / 12/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN AUTY / 12/06/2010

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0912 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information