PROJEKT LDN LTD

06228359
ASTON HOUSE ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

Documents

Documents
Date Category Description Pages
19 Jun 2024 mortgage Registration of a charge 58 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2024 officers Appointment of director (Ms Chantal Melissa Laren) 2 Buy now
06 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2023 accounts Annual Accounts 4 Buy now
26 Jul 2023 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2023 officers Termination of appointment of director (Robert Daniel Soning) 1 Buy now
22 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2023 officers Termination of appointment of director (James Michael Shindler) 1 Buy now
01 Mar 2023 accounts Annual Accounts 3 Buy now
06 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2022 accounts Annual Accounts 7 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2021 officers Change of particulars for director (Mr Robert Daniel Soning) 2 Buy now
17 Aug 2021 accounts Annual Accounts 7 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 officers Termination of appointment of director (Baerbel Schuett) 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 8 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 officers Change of particulars for director (Mr Robert Daniel Soning) 2 Buy now
08 Jun 2016 accounts Annual Accounts 4 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 4 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
06 Jun 2014 officers Change of particulars for director (Mr David Melvyn Barnett) 2 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2013 officers Change of particulars for director (Robert Daniel Soning) 2 Buy now
17 Sep 2013 accounts Annual Accounts 4 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
17 May 2013 officers Termination of appointment of secretary (Cargil Management Services Limited) 1 Buy now
26 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2012 accounts Annual Accounts 20 Buy now
01 May 2012 annual-return Annual Return 5 Buy now
16 Mar 2012 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
24 Feb 2012 officers Appointment of director (James Michael Shindler) 2 Buy now
01 Dec 2011 officers Appointment of director (Mrs Baerbel Schuett) 2 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
05 Oct 2011 officers Change of particulars for director (Robert Daniel Soning) 2 Buy now
26 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jun 2011 officers Change of particulars for director (David Melvyn Barnett) 2 Buy now
27 Apr 2011 annual-return Annual Return 5 Buy now
01 Jun 2010 accounts Annual Accounts 14 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 incorporation Memorandum Articles 6 Buy now
07 Apr 2010 resolution Resolution 6 Buy now
03 Apr 2010 mortgage Particulars of a mortgage or charge 12 Buy now
02 Mar 2010 accounts Annual Accounts 13 Buy now
15 Jul 2009 officers Appointment terminated director simon berg 1 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
28 May 2009 annual-return Return made up to 26/04/09; full list of members 4 Buy now
27 Apr 2009 officers Appointment terminated director troels henriksen 1 Buy now
18 Mar 2009 officers Director's change of particulars / david barnett / 23/02/2009 1 Buy now
21 Dec 2008 annual-return Return made up to 26/04/08; full list of members 6 Buy now
28 Nov 2008 address Location of register of members 1 Buy now
28 Nov 2008 officers Appointment terminated secretary e l services LIMITED 1 Buy now
14 Aug 2008 accounts Annual Accounts 13 Buy now
08 Apr 2008 officers Secretary appointed cargil management services LIMITED 2 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from, 25 harley street, london, W1G 9BR 1 Buy now
24 May 2007 address Location of register of members (non legible) 1 Buy now
14 May 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
26 Apr 2007 incorporation Incorporation Company 13 Buy now