PROJECT 11 LIMITED

09118089
PINNACLE HOUSE 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS

Documents

Documents
Date Category Description Pages
18 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2024 accounts Annual Accounts 25 Buy now
02 May 2024 mortgage Registration of a charge 19 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2023 accounts Annual Accounts 27 Buy now
20 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2022 accounts Annual Accounts 26 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2022 officers Change of particulars for director (Mr Jason Epstein) 2 Buy now
01 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2021 accounts Annual Accounts 26 Buy now
11 Mar 2021 accounts Annual Accounts 23 Buy now
28 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2021 mortgage Registration of a charge 20 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2019 accounts Annual Accounts 20 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 mortgage Registration of a charge 8 Buy now
21 Aug 2018 officers Appointment of director (Mr Scott Paul Taylor) 2 Buy now
17 May 2018 accounts Annual Accounts 22 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2017 accounts Annual Accounts 6 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Feb 2016 accounts Annual Accounts 6 Buy now
12 Feb 2016 mortgage Registration of a charge 5 Buy now
10 Dec 2015 annual-return Annual Return 3 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
21 Nov 2014 annual-return Annual Return 3 Buy now
19 Nov 2014 officers Appointment of director (Mr Jason Epstein) 2 Buy now
19 Nov 2014 officers Termination of appointment of director (Qa Nominees Ltd) 1 Buy now
19 Nov 2014 officers Termination of appointment of director (Willem Marthinus De Beer) 1 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2014 officers Appointment of corporate director (Qa Nominees Ltd) 2 Buy now
07 Jul 2014 incorporation Incorporation Company 18 Buy now