THE CARLSBERG TETLEY PROJECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-03-26 |
03/03/253 March 2025 | Previous accounting period shortened from 2024-03-20 to 2024-03-19 |
11/12/2411 December 2024 | Previous accounting period shortened from 2024-03-21 to 2024-03-20 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
08/04/248 April 2024 | Termination of appointment of Alan Geoffrey Drew as a director on 2024-04-05 |
26/03/2426 March 2024 | Annual accounts for year ending 26 Mar 2024 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-03-27 |
14/12/2314 December 2023 | Previous accounting period shortened from 2023-03-22 to 2023-03-21 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
18/10/2318 October 2023 | Change of details for This is Projekt Ltd as a person with significant control on 2023-10-18 |
08/07/238 July 2023 | Director's details changed for Mr Nicholas James Hartwright on 2023-07-01 |
06/07/236 July 2023 | Director's details changed for Mr Nicholas James Hartwright on 2023-07-01 |
06/07/236 July 2023 | Registered office address changed from 58 Old Compton Street London W1D 4UF England to C/O the Factory Project Ltd 4 Thameside Industrial Estate Factory Road London E16 2HB on 2023-07-06 |
09/06/239 June 2023 | Termination of appointment of Charles Calverley as a director on 2023-05-26 |
01/06/231 June 2023 | Termination of appointment of Maxwell David Shaw James as a director on 2023-05-26 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-03-29 |
27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
02/03/232 March 2023 | Previous accounting period shortened from 2022-03-23 to 2022-03-22 |
08/12/228 December 2022 | Previous accounting period shortened from 2022-03-24 to 2022-03-23 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
08/12/218 December 2021 | Previous accounting period shortened from 2021-03-26 to 2021-03-25 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/06/208 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
16/12/1916 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 58 OLD COMPTON STREET OLD COMPTON STREET LONDON W1D 4UF ENGLAND |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HARTWRIGHT / 04/10/2019 |
03/07/193 July 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
18/12/1818 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
23/11/1823 November 2018 | ADOPT ARTICLES 12/07/2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
19/10/1819 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIS IS PROJEKT LTD |
19/10/1819 October 2018 | CESSATION OF NICHOLAS JAMES HARTWRIGHT AS A PSC |
30/08/1830 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
30/08/1830 August 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
01/08/181 August 2018 | DIRECTOR APPOINTED MR CHARLES CALVERLEY |
01/08/181 August 2018 | DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES |
29/06/1829 June 2018 | CURRSHO FROM 31/10/2017 TO 31/12/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM MANDARIN WHARF 70 DE BEAUVOIR CRESCENT LONDON N1 5SB UNITED KINGDOM |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
16/08/1716 August 2017 | DIRECTOR APPOINTED MR ALAN GEOFFREY DREW |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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