THIS IS PROJEKT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

03/03/253 March 2025 Previous accounting period shortened from 2024-03-21 to 2024-03-20

View Document

05/12/245 December 2024 Previous accounting period shortened from 2024-03-22 to 2024-03-21

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Previous accounting period shortened from 2023-03-23 to 2023-03-22

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-24 to 2023-03-23

View Document

12/12/2312 December 2023 Director's details changed for Mr Alan Drew on 2023-10-12

View Document

10/07/2310 July 2023 Change of details for Mr Nicholas Hartwright as a person with significant control on 2023-07-01

View Document

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

View Document

06/07/236 July 2023 Registered office address changed from 58 Old Compton Street Soho London W1D 4UF United Kingdom to C/O the Factory Project Ltd 4 Thameside Industrial Estate Factory Road London E16 2HB on 2023-07-06

View Document

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

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

01/06/231 June 2023 Notification of Nicholas Hartwright as a person with significant control on 2023-05-26

View Document

01/06/231 June 2023 Cessation of Keystone Partners Limited as a person with significant control on 2023-05-26

View Document

01/06/231 June 2023 Cessation of Hartwright Stark Limited as a person with significant control on 2023-05-26

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

02/03/232 March 2023 Previous accounting period shortened from 2022-03-25 to 2022-03-24

View Document

08/12/228 December 2022 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

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

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

24/02/2024 February 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

25/11/1925 November 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

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

View Document

09/08/189 August 2018 CESSATION OF NICHOLAS HARTWRIGHT AS A PSC

View Document

09/08/189 August 2018 CESSATION OF ALAN DREW AS A PSC

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTWRIGHT STARK LIMITED

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYSTONE PARTNERS LIMITED

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR CHARLES CALVERLEY

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

27/07/1827 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 200

View Document

12/03/1812 March 2018 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