Advanced company searchLink opens in new window

PROJECT X LTD

Company number 09239438

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)
13 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Aug 2023 AD01 Registered office address changed from C/O David Naylor 10th Floor Met Building 22 Percy Street London W1T 2BU England to 85 Great Portland Street First Floor London W1W 7LT on 22 August 2023
11 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
29 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 1.533973
12 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Dec 2017 CS01 Confirmation statement made on 29 September 2017 with updates
20 Feb 2017 AA Unaudited abridged accounts made up to 31 December 2016
31 Jan 2017 AA01 Previous accounting period shortened from 5 April 2017 to 31 December 2016
11 Jan 2017 SH02 Sub-division of shares on 21 September 2016
16 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2016 SH08 Change of share class name or designation
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 1.524512
06 Dec 2016 CH01 Director's details changed for Mr David Ross Naylor on 6 December 2016
11 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
05 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2016
  • GBP 1.28373
03 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2016
  • GBP 1.35135