Advanced company searchLink opens in new window

PROJECTIVE GROUP UK LIMITED

Company number 08910076

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)
13 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
16 Feb 2018 AP01 Appointment of Mrs Melanie Jane Jenner as a director on 11 January 2018
16 Feb 2018 AP01 Appointment of Mr Alexander Tostig Pearson as a director on 14 January 2018
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 MR01 Registration of charge 089100760001, created on 30 May 2017
27 Mar 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
28 Feb 2017 CH01 Director's details changed for Mr John Denis Taylor on 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Jul 2016 CH03 Secretary's details changed for David Toby Pearson on 13 July 2016
13 Jul 2016 CH01 Director's details changed for Mr David Toby Pearson on 13 July 2016
13 Jul 2016 CH01 Director's details changed for Mr David Toby Pearson on 13 July 2016
21 Mar 2016 AP01 Appointment of Dr Stephen John Welch Norman as a director on 16 March 2016
09 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 120
09 Mar 2016 CH03 Secretary's details changed for David Toby Pearson on 1 March 2016
09 Mar 2016 CH01 Director's details changed for Mr David Toby Pearson on 1 March 2016
08 Mar 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
24 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Jun 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 120
24 Jun 2015 CH03 Secretary's details changed for David Toby Pearson on 1 May 2015
24 Jun 2015 CH01 Director's details changed for Mr David Toby Pearson on 1 May 2015
24 Jun 2015 CH01 Director's details changed for John Denis Taylor on 1 May 2015
24 Jun 2015 CH01 Director's details changed for John Denis Taylor on 1 May 2015
22 May 2015 AD01 Registered office address changed from 1st Floor 6 Bevis Marks London EC3A 7BA to 6 Warwick Road Ealing London W5 3XJ on 22 May 2015
20 May 2015 AD01 Registered office address changed from C/O John Taylor 33Six, 70 st Mary Axe London EC3A 8BE England to 1st Floor 6 Bevis Marks London EC3A 7BA on 20 May 2015