- Company Overview for SPECIAL PROJECTZ LIMITED (11187654)
- Filing history for SPECIAL PROJECTZ LIMITED (11187654)
- People for SPECIAL PROJECTZ LIMITED (11187654)
- More for SPECIAL PROJECTZ LIMITED (11187654)
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) |
---|---|---|---|
05 Aug 2024 | AD01 | Registered office address changed from 8 Waterloo Court 10 Theed Street London SE1 8st England to Suite 5 88 Lower Marsh London SE1 7AB on 5 August 2024 | |
27 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
30 May 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
24 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | CH01 | Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 4 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Aug 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
10 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
29 Jan 2020 | PSC05 | Change of details for Delft Ltd as a person with significant control on 5 February 2018 | |
04 Nov 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
19 Feb 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 May 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
11 Sep 2018 | TM02 | Termination of appointment of Soyfur Chowdhury as a secretary on 23 August 2018 | |
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|