WHITE PROJECT MANAGEMENT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
16/06/2516 June 2025 | Application to strike the company off the register |
13/05/2513 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
25/04/2425 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
19/04/2319 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/07/213 July 2021 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ England to 68C High Street Bassingbourn Royston SG8 5LF on 2021-07-03 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE WHITE |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHARLES WHITE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/06/1622 June 2016 | 22/06/16 STATEMENT OF CAPITAL GBP 1 |
22/06/1622 June 2016 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 14 HAVELOCK ROAD BIGGLESWADE BEDFORDSHIRE SG18 0DB UNITED KINGDOM |
22/06/1622 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
15/06/1615 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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