Advanced company searchLink opens in new window

THE PROJECT SHOP LIMITED

Company number 02855166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2001 363s Return made up to 21/09/01; full list of members
06 Oct 2000 AA Accounts for a dormant company made up to 31 March 2000
19 Sep 2000 363s Return made up to 21/09/00; full list of members
30 Sep 1999 287 Registered office changed on 30/09/99 from: 85 oxford road high wycombe bucks HP11 2DX
30 Sep 1999 AA Accounts for a dormant company made up to 31 March 1999
30 Sep 1999 363s Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
19 Nov 1998 AA Accounts for a dormant company made up to 31 March 1998
30 Sep 1998 363s Return made up to 21/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
17 Nov 1997 AA Accounts for a dormant company made up to 31 March 1997
28 Oct 1997 363s Return made up to 21/09/97; full list of members
11 Nov 1996 AA Accounts for a dormant company made up to 31 March 1996
11 Nov 1996 363s Return made up to 21/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
08 Oct 1996 CERTNM Company name changed aceagent LIMITED\certificate issued on 09/10/96
26 Sep 1995 363s Return made up to 21/09/95; no change of members
05 Jul 1995 AA Accounts for a dormant company made up to 31 March 1995
05 Jul 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Nov 1994 363s Return made up to 21/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 21/09/94; full list of members
08 Oct 1994 225(1) Accounting reference date shortened from 30/09 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/09 to 31/03
20 Oct 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
20 Oct 1993 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
20 Oct 1993 287 Registered office changed on 20/10/93 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/10/93 from: 2 baches street london N1 6UB
21 Sep 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation