Advanced company searchLink opens in new window

PROJECTMARCH LIMITED

Company number 11905020

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)
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2023 DS01 Application to strike the company off the register
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 March 2021
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Sep 2021 AD01 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to 2a Buxton Road Sutton Coldfield B73 5RS on 25 September 2021
27 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
08 Jan 2020 PSC01 Notification of Mark Ready as a person with significant control on 1 January 2020
06 Aug 2019 TM01 Termination of appointment of Stephen Gordon Rochester as a director on 1 August 2019
06 Aug 2019 PSC07 Cessation of Stephen Gordon Rochester as a person with significant control on 1 August 2019
02 Aug 2019 AP01 Appointment of Mr Mark Ready as a director on 1 August 2019
26 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-26
  • GBP 1