PROJECT DESIGN CORPORATION LIMITED
Company number 05802498
- Company Overview for PROJECT DESIGN CORPORATION LIMITED (05802498)
- Filing history for PROJECT DESIGN CORPORATION LIMITED (05802498)
- People for PROJECT DESIGN CORPORATION LIMITED (05802498)
- More for PROJECT DESIGN CORPORATION LIMITED (05802498)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
05 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
22 Oct 2019 | PSC04 | Change of details for Mr Michael Stuart Burnet - Smith as a person with significant control on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Michael Stuart Burnet Smith on 18 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
03 May 2019 | CH01 | Director's details changed for Michael Stuart Burnet Smith on 2 May 2019 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2006
|
|
06 Jun 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
03 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
19 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
03 Jun 2015 | TM02 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 January 2015 |