PT PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Cancellation of shares. Statement of capital on 2025-03-07 |
19/06/2519 June 2025 | Purchase of own shares. |
25/04/2525 April 2025 | Change of details for Ms Peta M Turvey as a person with significant control on 2025-04-23 |
25/04/2525 April 2025 | Director's details changed for Ms Peta M Turvey on 2025-04-23 |
07/03/257 March 2025 | Purchase of own shares. |
07/03/257 March 2025 | Cancellation of shares. Statement of capital on 2024-12-09 |
07/03/257 March 2025 | Cancellation of shares. Statement of capital on 2024-09-06 |
07/03/257 March 2025 | Purchase of own shares. |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-05-31 |
30/07/2430 July 2024 | Purchase of own shares. |
22/07/2422 July 2024 | Purchase of own shares. |
22/07/2422 July 2024 | Cancellation of shares. Statement of capital on 2024-06-28 |
31/05/2431 May 2024 | Cancellation of shares. Statement of capital on 2024-04-09 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-27 with updates |
19/03/2419 March 2024 | Purchase of own shares. |
05/03/245 March 2024 | Cancellation of shares. Statement of capital on 2024-01-09 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
06/12/236 December 2023 | Cancellation of shares. Statement of capital on 2023-11-14 |
06/12/236 December 2023 | Purchase of own shares. |
21/07/2321 July 2023 | Purchase of own shares. |
11/07/2311 July 2023 | Cancellation of shares. Statement of capital on 2023-05-31 |
10/07/2310 July 2023 | Change of details for Ms Peta Turvey as a person with significant control on 2023-05-31 |
10/07/2310 July 2023 | Change of details for Ms Peta Turvey as a person with significant control on 2016-04-06 |
10/07/2310 July 2023 | Cessation of Justine Helen Bancroft as a person with significant control on 2023-05-31 |
07/07/237 July 2023 | Notification of Justine Helen Bancroft as a person with significant control on 2016-04-06 |
19/06/2319 June 2023 | Sub-division of shares on 2023-03-07 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-27 with updates |
15/05/2315 May 2023 | Director's details changed for Ms Peta Turvey on 2023-05-06 |
15/05/2315 May 2023 | Change of details for Ms Peta Turvey as a person with significant control on 2023-05-06 |
29/03/2329 March 2023 | Sub-division of shares on 2023-03-07 |
22/03/2322 March 2023 | Unaudited abridged accounts made up to 2022-05-31 |
07/10/227 October 2022 | Director's details changed for Ms Peta Turvey on 2022-10-06 |
07/10/227 October 2022 | Change of details for Ms Peta Turvey as a person with significant control on 2022-10-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-05-31 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
22/06/1922 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL TURVEY / 01/06/2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
22/06/1922 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TURVEY / 08/06/2019 |
16/06/1916 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DARREN GOLD / 16/06/2019 |
16/06/1916 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / JUSTINE HELEN BANCROFT / 16/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/11/1622 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044476210003 |
26/06/1626 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/07/1512 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/08/147 August 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 2ND FLOOR MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE |
16/07/1216 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/06/1119 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
12/04/1112 April 2011 | DIRECTOR APPOINTED NICHOLAS DARREN GOLD |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL TURVEY / 27/05/2010 |
19/06/1019 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/05/0930 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 17 CECIL PARK PINNER MIDDLESEX HA5 5HJ |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/10/0512 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0528 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/09/0316 September 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
15/06/0215 June 2002 | NEW DIRECTOR APPOINTED |
15/06/0215 June 2002 | NEW SECRETARY APPOINTED |
14/06/0214 June 2002 | DIRECTOR RESIGNED |
14/06/0214 June 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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