Advanced company searchLink opens in new window

PARTICIPATE PROJECTS

Company number 07990889

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 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 AP01 Appointment of Miss Paris Elizia Daniel as a director on 9 November 2023
13 Nov 2023 AP01 Appointment of Mr Osman Gondal as a director on 9 November 2023
28 Sep 2023 AP01 Appointment of Mr Geoffrey Malcolm Roberts as a director on 18 September 2023
28 Sep 2023 TM01 Termination of appointment of Andrew John Hemming as a director on 18 September 2023
17 May 2023 TM01 Termination of appointment of Sajjad Hussain Shah as a director on 15 May 2023
19 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 AP01 Appointment of Mr Sajjad Hussain Shah as a director on 11 October 2021
13 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Aug 2019 AD01 Registered office address changed from Glydehouse Glydegate Bradford BD5 0BQ England to Oakfield Business Centre Carr Lane Shipley BD18 2NQ on 16 August 2019
21 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
24 Mar 2017 AP01 Appointment of Ms Susan Elizabeth Mendoza as a director on 15 February 2017
24 Mar 2017 AD01 Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Glydehouse Glydegate Bradford BD5 0BQ on 24 March 2017
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016