Advanced company searchLink opens in new window

THE PROJECT POOL LIMITED

Company number 10613058

Filter by category

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)
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
21 Aug 2023 AA Micro company accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
03 Sep 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
30 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
12 Dec 2018 SH08 Change of share class name or designation
12 Dec 2018 SH10 Particulars of variation of rights attached to shares
09 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
31 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 2 October 2017
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 100
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 82
19 Oct 2017 PSC02 Notification of The Professional Pool as a person with significant control on 2 October 2017
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
11 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2017 CH01 Director's details changed for Mr Andrew Francis White on 13 February 2017
10 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted