PROJECT CONCERN (UK) LIMITED

04416141
UNIT 2 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2023 accounts Annual Accounts 8 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 8 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2022 officers Appointment of director (Ms Carolyn Hessler Radelet) 2 Buy now
01 Sep 2022 officers Termination of appointment of director (Mark Anthony O'donnell) 1 Buy now
09 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2022 accounts Annual Accounts 7 Buy now
17 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 officers Appointment of director (Mr John Potter) 2 Buy now
08 Apr 2021 officers Termination of appointment of director (Nikolos Oakley) 1 Buy now
08 Mar 2021 accounts Annual Accounts 7 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 8 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 8 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 officers Appointment of director (Mr Nikolos Oakley) 2 Buy now
30 Jan 2018 officers Termination of appointment of director (George Gomes Guimaraes) 1 Buy now
29 Jan 2018 accounts Annual Accounts 8 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2017 accounts Annual Accounts 11 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
19 Nov 2015 accounts Annual Accounts 6 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
27 Oct 2014 accounts Annual Accounts 6 Buy now
11 Aug 2014 officers Appointment of director (Mr George Gomes Guimaraes) 2 Buy now
11 Aug 2014 officers Change of particulars for director (Mrs Karen Harris) 2 Buy now
11 Aug 2014 officers Change of particulars for secretary (Mrs Karen Harris) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Konstantin Lomidze) 1 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 10 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
04 Feb 2013 accounts Annual Accounts 10 Buy now
25 Jan 2013 officers Appointment of director (Mr Konstantin Lomidze) 2 Buy now
25 Jan 2013 officers Termination of appointment of director (George Gates) 1 Buy now
19 Apr 2012 annual-return Annual Return 3 Buy now
06 Sep 2011 accounts Annual Accounts 10 Buy now
15 Apr 2011 annual-return Annual Return 3 Buy now
16 Feb 2011 officers Appointment of director (Mr George Sawyer Gates) 2 Buy now
16 Feb 2011 officers Appointment of director (Mr Mark Anthony O'donnell) 2 Buy now
16 Feb 2011 officers Termination of appointment of director (Bert Young) 1 Buy now
16 Feb 2011 officers Termination of appointment of director (Ciaran Cosgrave) 1 Buy now
19 Jan 2011 accounts Annual Accounts 7 Buy now
19 Apr 2010 annual-return Annual Return 3 Buy now
17 Apr 2010 officers Change of particulars for director (Bert Bunnell Young) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Mrs Karen Harris) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Ciaran Cosgrave) 2 Buy now
16 Apr 2010 officers Change of particulars for secretary (Mrs Karen Harris) 1 Buy now
02 Feb 2010 accounts Annual Accounts 7 Buy now
15 Apr 2009 annual-return Annual return made up to 15/04/09 3 Buy now
07 Aug 2008 accounts Annual Accounts 7 Buy now
01 May 2008 annual-return Annual return made up to 15/04/08 3 Buy now
01 May 2008 address Location of register of members 1 Buy now
25 Apr 2008 accounts Annual Accounts 7 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US 1 Buy now
16 May 2007 annual-return Annual return made up to 15/04/07 2 Buy now
27 Sep 2006 accounts Annual Accounts 8 Buy now
21 Apr 2006 annual-return Annual return made up to 15/04/06 2 Buy now
20 Sep 2005 accounts Annual Accounts 8 Buy now
19 May 2005 accounts Annual Accounts 6 Buy now
04 May 2005 annual-return Annual return made up to 15/04/05 2 Buy now
29 Jun 2004 annual-return Annual return made up to 15/04/04 4 Buy now
04 Jun 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jun 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Mar 2004 accounts Annual Accounts 5 Buy now
25 Nov 2003 address Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ 1 Buy now
24 Jun 2003 resolution Resolution 1 Buy now
23 May 2003 annual-return Annual return made up to 15/04/03 4 Buy now
08 Oct 2002 officers New director appointed 2 Buy now
08 Oct 2002 officers Director resigned 1 Buy now
16 May 2002 officers Director's particulars changed 1 Buy now
15 Apr 2002 incorporation Incorporation Company 19 Buy now