Advanced company searchLink opens in new window

PROJECT DESIGN CORPORATION LIMITED

Company number 05802498

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)
14 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
17 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
06 Aug 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Jun 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Michael Stuart Burnet Smith on 26 March 2012
29 May 2012 AD01 Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 29 May 2012
22 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
09 Jun 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 11 October 2010
09 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
27 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
07 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
01 Jun 2009 363a Return made up to 02/05/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008
27 Jun 2008 363s Return made up to 02/05/08; full list of members
28 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
04 Jan 2008 363a Return made up to 02/05/07; full list of members
23 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
04 May 2006 288a New director appointed
04 May 2006 288a New secretary appointed
02 May 2006 288b Director resigned
02 May 2006 288b Secretary resigned
02 May 2006 NEWINC Incorporation