PROJECT MONDAY CONSULTANCY LIMITED
Company number 10820917
- Company Overview for PROJECT MONDAY CONSULTANCY LIMITED (10820917)
- Filing history for PROJECT MONDAY CONSULTANCY LIMITED (10820917)
- People for PROJECT MONDAY CONSULTANCY LIMITED (10820917)
- More for PROJECT MONDAY CONSULTANCY LIMITED (10820917)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF England to 31 Cattle Market Street Norwich Norfolk NR1 3DY on 5 July 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Nov 2023 | PSC04 | Change of details for Mr Myles Thomas as a person with significant control on 15 November 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
15 Jun 2022 | CH01 | Director's details changed for Mr Myles David Christopher Thomas on 30 June 2021 | |
15 Jun 2022 | PSC04 | Change of details for Mr Myles Thomas as a person with significant control on 14 June 2022 | |
15 Jun 2022 | PSC04 | Change of details for Mr Ben Scales as a person with significant control on 14 June 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Mr Ben Scales on 30 June 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
01 Apr 2020 | CH01 | Director's details changed for Mr Ben Scales on 20 June 2019 | |
01 Apr 2020 | PSC04 | Change of details for Mr Ben Scales as a person with significant control on 20 June 2019 | |
01 Apr 2020 | CH01 | Director's details changed for Mrs Lucy Samantha Thomas on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mrs Lucy Samantha Thomas on 15 May 2019 | |
01 Apr 2020 | PSC04 | Change of details for Mr Myles Thomas as a person with significant control on 15 May 2019 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Myles David Christopher Thomas on 15 May 2019 | |
01 Apr 2020 | CH01 | Director's details changed for Mrs Jennifer Rhodes on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mrs Jennifer Rhodes on 1 July 2019 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |