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)
03 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 March 2016
  • GBP 1.32402
03 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2015
  • GBP 1.20822
13 Jul 2016 AA Total exemption small company accounts made up to 5 April 2016
30 May 2016 SH01 Statement of capital following an allotment of shares on 30 May 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016
30 May 2016 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 19 March 2016
  • GBP 1.351
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 19 March 2016
  • GBP 1.167
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016
21 Mar 2016 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY to C/O David Naylor 10th Floor Met Building 22 Percy Street London W1T 2BU on 21 March 2016
03 Jan 2016 AA Accounts for a dormant company made up to 5 April 2015
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1.05208
19 Oct 2015 AP01 Appointment of Mr Chris Pointon as a director on 19 September 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 1.05208
03 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 5 April 2015
10 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided. 26/08/2015
10 Sep 2015 SH02 Sub-division of shares on 26 August 2015
03 Nov 2014 CERTNM Company name changed buddy race LTD\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-03
29 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-29
  • GBP 1