Advanced company searchLink opens in new window

PROJECT RESOURCE (HOLDING) LTD

Company number 11619243

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)
25 Feb 2021 AP01 Appointment of Andrew James Stanislaw Szklarek as a director on 19 February 2021
25 Feb 2021 AP01 Appointment of Justyn Faulkner as a director on 19 February 2021
25 Feb 2021 AP01 Appointment of Mr James Jonathan Sloan as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Derek Nicholas Scott as a director on 19 February 2021
25 Feb 2021 PSC02 Notification of Navartis (Midlands) Limited as a person with significant control on 19 February 2021
25 Feb 2021 AD01 Registered office address changed from Radcliffe House Blenheim Court Solihull West Midlands B91 2AA England to 4 Sidings Court Doncaster DN4 5NU on 25 February 2021
25 Feb 2021 PSC07 Cessation of Derek Scott as a person with significant control on 19 February 2021
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 104.04
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 11 October 2020 with updates
19 Nov 2020 PSC04 Change of details for Mr Derek Scott as a person with significant control on 13 November 2020
19 Nov 2020 CH01 Director's details changed for Mr Derek Scott on 12 November 2020
27 Jul 2020 AD01 Registered office address changed from R+ Aldwych House 2 Blagrave Street Reading Berkshire RG1 1AZ England to Radcliffe House Blenheim Court Solihull West Midlands B91 2AA on 27 July 2020
29 May 2020 MR04 Satisfaction of charge 116192430001 in full
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Oct 2019 AA01 Previous accounting period shortened from 31 October 2019 to 30 June 2019
24 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
04 Feb 2019 AD01 Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom to R+ Aldwych House 2 Blagrave Street Reading Berkshire RG1 1AZ on 4 February 2019
02 Jan 2019 MR01 Registration of charge 116192430001, created on 19 December 2018
12 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-12
  • GBP .0001