TODAYSURE PROJECTS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

29/06/2329 June 2023 Application to strike the company off the register

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

26/09/2226 September 2022 Cessation of Matthews Corporation Holding Company (Uk) Limited as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Notification of Schawk Wace Group as a person with significant control on 2022-09-26

View Document

21/09/2221 September 2022 Appointment of Mr Zuheir Sameer Obeid as a director on 2022-09-01

View Document

17/02/2217 February 2022 Termination of appointment of Paul Jason Smith as a director on 2021-12-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/06/2113 June 2021 Micro company accounts made up to 2020-09-30

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RAHILL

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR PAUL JASON SMITH

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM INTOUCH HOUSE RIVERSIDE DRIVE CLECKHEATON WEST YORKSHIRE BD19 4DH

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/12/1324 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

19/01/1219 January 2012 CURRSHO FROM 30/11/2012 TO 30/09/2012

View Document

18/01/1218 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED LUPFAW 332 LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED PAUL RAHILL

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD ENGLAND

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information