- Company Overview for 10.08 PROJECTS LIMITED (SC218403)
- Filing history for 10.08 PROJECTS LIMITED (SC218403)
- People for 10.08 PROJECTS LIMITED (SC218403)
- More for 10.08 PROJECTS LIMITED (SC218403)
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 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
19 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
22 May 2012 | CH01 | Director's details changed for Alistair J Dickson on 11 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
15 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
15 May 2012 | TM02 | Termination of appointment of Grant Smith Law Practice as a secretary | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
04 Mar 2011 | AD01 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
10 Dec 2010 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010 | |
12 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
12 May 2010 | CH04 | Secretary's details changed for Grant Smith Law Practice on 24 April 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
07 Jul 2009 | CERTNM | Company name changed freelance euro services (ccxlviii) LIMITED\certificate issued on 07/07/09 | |
27 May 2009 | 363a | Return made up to 24/04/09; full list of members |