THE SEARCH 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
04/08/254 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Particulars of variation of rights attached to shares

View Document

20/05/2420 May 2024 Change of details for Mrs Nicola Claire Spooner as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Notification of Simon Alexander Spooner as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr Simon Alexander Spooner on 2024-05-17

View Document

17/05/2417 May 2024 Change of details for Mrs Nicola Claire Spooner as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Nicola Claire Spooner on 2024-05-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Director's details changed for Mr Simon Alexander Spooner on 2021-10-14

View Document

14/07/2114 July 2021 Change of details for Mrs Nicola Spooner as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom to 14 All Saints Street Stamford Lincolnshire PE9 2PA on 2021-07-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR SIMON ALEXANDER SPOONER

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE SPOONER / 24/03/2017

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 5 ST. PETERS STREET STAMFORD PE9 2PQ ENGLAND

View Document

28/07/1628 July 2016 SECRETARY APPOINTED MR SIMON ALEXANDER SPOONER

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 120

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

07/04/167 April 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