THE PROJECT COMBINATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Registered office address changed from 27 Nostle Road Northleach Cheltenham Gloucestershire GL54 3PF to 15 Ashfield Ashton Keynes Swindon SN6 6SD on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/02/2411 February 2024 Appointment of Miss Emma Rachel Ogden as a director on 2024-02-09

View Document

11/02/2411 February 2024 Notification of Emma Rachel Ogden as a person with significant control on 2024-02-09

View Document

11/01/2411 January 2024 Change of share class name or designation

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Particulars of variation of rights attached to shares

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/09/2310 September 2023 Termination of appointment of Emma Rachel Ogden as a director on 2023-09-10

View Document

28/07/2328 July 2023 Cessation of Emma Rachel Ogden as a person with significant control on 2021-06-12

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAYNES / 09/11/2019

View Document

11/11/1911 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA OGDEN / 20/04/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAM MICHAEL HAYNES / 20/04/2016

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

14/12/1514 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

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 2 THE LOTTS ASHTON KEYNES SWINDON SN6 6PS ENGLAND

View Document

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 27 NOSTLE ROAD NOSTLE ROAD NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3PF ENGLAND

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER ADAM MICHAEL HAYNES

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAYNES / 09/01/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA OGDEN / 09/01/2014

View Document

10/06/1310 June 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 36 CHURCH LANE BICKNOLLER TAUNTON SOMERSET TA4 4EL UNITED KINGDOM

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information