THE CARLSBERG TETLEY PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-03-26

View Document

03/03/253 March 2025 Previous accounting period shortened from 2024-03-20 to 2024-03-19

View Document

11/12/2411 December 2024 Previous accounting period shortened from 2024-03-21 to 2024-03-20

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Alan Geoffrey Drew as a director on 2024-04-05

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-03-27

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-22 to 2023-03-21

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

18/10/2318 October 2023 Change of details for This is Projekt Ltd as a person with significant control on 2023-10-18

View Document

08/07/238 July 2023 Director's details changed for Mr Nicholas James Hartwright on 2023-07-01

View Document

06/07/236 July 2023 Director's details changed for Mr Nicholas James Hartwright on 2023-07-01

View Document

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

View Document

09/06/239 June 2023 Termination of appointment of Charles Calverley as a director on 2023-05-26

View Document

01/06/231 June 2023 Termination of appointment of Maxwell David Shaw James as a director on 2023-05-26

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-03-29

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

02/03/232 March 2023 Previous accounting period shortened from 2022-03-23 to 2022-03-22

View Document

08/12/228 December 2022 Previous accounting period shortened from 2022-03-24 to 2022-03-23

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

08/06/208 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

16/12/1916 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 58 OLD COMPTON STREET OLD COMPTON STREET LONDON W1D 4UF ENGLAND

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HARTWRIGHT / 04/10/2019

View Document

03/07/193 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/11/1823 November 2018 ADOPT ARTICLES 12/07/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIS IS PROJEKT LTD

View Document

19/10/1819 October 2018 CESSATION OF NICHOLAS JAMES HARTWRIGHT AS A PSC

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/08/1830 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR CHARLES CALVERLEY

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

29/06/1829 June 2018 CURRSHO FROM 31/10/2017 TO 31/12/2016

View Document

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

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM MANDARIN WHARF 70 DE BEAUVOIR CRESCENT LONDON N1 5SB UNITED KINGDOM

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR ALAN GEOFFREY DREW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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