PROJX CONSULTING LTD

Company Documents

DateDescription
14/07/2414 July 2024 Final Gazette dissolved following liquidation

View Document

14/04/2414 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/09/237 September 2023 Removal of liquidator by court order

View Document

07/09/237 September 2023 Appointment of a voluntary liquidator

View Document

27/07/2327 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-27

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

14/10/2214 October 2022 Appointment of a voluntary liquidator

View Document

14/10/2214 October 2022 Removal of liquidator by court order

View Document

16/05/2216 May 2022 Liquidators' statement of receipts and payments to 2022-03-17

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/08/172 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM OAKLEIGH MANOR HOUSE BUCKLAND ROAD HIGHAM ROCHESTER KENT ME3 7HY

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/01/1617 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHN SKINMORE / 10/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN SKINMORE / 10/01/2014

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM HOOK PLACE FARM HOUSE HOOK GREEN ROAD SOUTHFLEET GRAVESEND KENT DA13 9NL ENGLAND

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 78 DOWNS ROAD ISTEAD RISE DA13 9HQ UK

View Document

02/05/122 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 10/03/11 NO CHANGES

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MRS ELIZABETH SKINMORE

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN SKINMORE / 10/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN SKINMORE / 10/03/2010

View Document

10/03/0910 March 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


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