PT PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Cancellation of shares. Statement of capital on 2025-03-07

View Document

19/06/2519 June 2025 Purchase of own shares.

View Document

25/04/2525 April 2025 Change of details for Ms Peta M Turvey as a person with significant control on 2025-04-23

View Document

25/04/2525 April 2025 Director's details changed for Ms Peta M Turvey on 2025-04-23

View Document

07/03/257 March 2025 Purchase of own shares.

View Document

07/03/257 March 2025 Cancellation of shares. Statement of capital on 2024-12-09

View Document

07/03/257 March 2025 Cancellation of shares. Statement of capital on 2024-09-06

View Document

07/03/257 March 2025 Purchase of own shares.

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/07/2430 July 2024 Purchase of own shares.

View Document

22/07/2422 July 2024 Purchase of own shares.

View Document

22/07/2422 July 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

31/05/2431 May 2024 Cancellation of shares. Statement of capital on 2024-04-09

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

19/03/2419 March 2024 Purchase of own shares.

View Document

05/03/245 March 2024 Cancellation of shares. Statement of capital on 2024-01-09

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Cancellation of shares. Statement of capital on 2023-11-14

View Document

06/12/236 December 2023 Purchase of own shares.

View Document

21/07/2321 July 2023 Purchase of own shares.

View Document

11/07/2311 July 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

10/07/2310 July 2023 Change of details for Ms Peta Turvey as a person with significant control on 2023-05-31

View Document

10/07/2310 July 2023 Change of details for Ms Peta Turvey as a person with significant control on 2016-04-06

View Document

10/07/2310 July 2023 Cessation of Justine Helen Bancroft as a person with significant control on 2023-05-31

View Document

07/07/237 July 2023 Notification of Justine Helen Bancroft as a person with significant control on 2016-04-06

View Document

19/06/2319 June 2023 Sub-division of shares on 2023-03-07

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

15/05/2315 May 2023 Director's details changed for Ms Peta Turvey on 2023-05-06

View Document

15/05/2315 May 2023 Change of details for Ms Peta Turvey as a person with significant control on 2023-05-06

View Document

29/03/2329 March 2023 Sub-division of shares on 2023-03-07

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

07/10/227 October 2022 Director's details changed for Ms Peta Turvey on 2022-10-06

View Document

07/10/227 October 2022 Change of details for Ms Peta Turvey as a person with significant control on 2022-10-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

22/06/1922 June 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL TURVEY / 01/06/2019

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

22/06/1922 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TURVEY / 08/06/2019

View Document

16/06/1916 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DARREN GOLD / 16/06/2019

View Document

16/06/1916 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE HELEN BANCROFT / 16/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044476210003

View Document

26/06/1626 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/07/1512 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 2ND FLOOR MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

16/07/1216 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/06/1119 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED NICHOLAS DARREN GOLD

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL TURVEY / 27/05/2010

View Document

19/06/1019 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/05/0930 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 17 CECIL PARK PINNER MIDDLESEX HA5 5HJ

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 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