- Company Overview for DEFINITIVE PROJECTS LIMITED (09375853)
- Filing history for DEFINITIVE PROJECTS LIMITED (09375853)
- People for DEFINITIVE PROJECTS LIMITED (09375853)
- More for DEFINITIVE PROJECTS LIMITED (09375853)
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 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
31 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 July 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
05 Nov 2019 | PSC04 | Change of details for Mr James Drummond-Davies as a person with significant control on 27 September 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mrs Anneka Drummond-Davies as a person with significant control on 27 September 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Anneka Drummond-Davies on 5 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for James Drummond-Davies on 5 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for James Drummond-Davies on 27 September 2019 | |
05 Nov 2019 | CH03 | Secretary's details changed for James Drummond-Davies on 5 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 142 Harbour Way Shoreham by Sea BN43 5HJ United Kingdom to 145 Old Fort Road Shoreham-by-Sea West Sussex BN43 5HL on 5 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Anneka Drummond-Davies on 27 September 2019 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 142 Harbour Way Shoreham by Sea BN43 5HJ on 15 March 2019 | |
14 Mar 2019 | CH03 | Secretary's details changed for James Drummond-Davies on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Anneka Drummond-Davies on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for James Drummond-Davies on 14 March 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates |