Advanced company searchLink opens in new window

PROJECT 3 VENTURES LIMITED

Company number 12394684

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)
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 284.66
07 Oct 2023 AP01 Appointment of Mr Marc Dominique Parnell as a director on 3 October 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 10 April 2023
  • GBP 274.66
12 Apr 2023 MR01 Registration of charge 123946840001, created on 4 April 2023
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
22 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
01 Aug 2022 SH02 Sub-division of shares on 30 June 2022
01 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capital of the company be sub divided 30/06/2022
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 262.497
26 May 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 232.36
26 May 2022 PSC07 Cessation of Sarah Simmons as a person with significant control on 4 March 2020
26 May 2022 PSC07 Cessation of Sarah Simmons as a person with significant control on 4 March 2020
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 PSC07 Cessation of Jonathan Elliott Simmons as a person with significant control on 4 March 2020
15 Feb 2022 PSC07 Cessation of Karamjeet Mills as a person with significant control on 4 June 2020
15 Feb 2022 PSC04 Change of details for Mr Dominic Mills as a person with significant control on 9 February 2021
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 198.68
09 Jan 2022 MA Memorandum and Articles of Association
09 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 179.01
23 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights