AD01 |
Address change date: 5th December 2023. New Address: C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY. Previous address: The Cowyards Blenheim Park Oxford Road Woodstock OX20 1QR England
filed on: 5th, December 2023
| address
|
Free Download
(2 pages)
|
TM02 |
10th November 2023 - the day secretary's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, October 2023
| accounts
|
Free Download
(37 pages)
|
AA01 |
Accounting reference date changed from 31st December 2022 to 31st March 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, October 2022
| accounts
|
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 21st December 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2021. New Address: The Cowyards Blenheim Park Oxford Road Woodstock OX20 1QR. Previous address: Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st October 2021
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, March 2021
| accounts
|
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, November 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th October 2020: 161.00 GBP
filed on: 27th, November 2020
| capital
|
Free Download
(6 pages)
|
TM01 |
16th October 2019 - the day director's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
18th March 2020 - the day director's appointment was terminated
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st November 2017: 20.00 GBP
filed on: 13th, September 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, June 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 3rd May 2019: 187.00 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
30th April 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 15th October 2016
filed on: 8th, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th October 2016: 200.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, November 2017
| resolution
|
Free Download
(20 pages)
|
TM01 |
1st September 2017 - the day director's appointment was terminated
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
31st May 2017 - the day director's appointment was terminated
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2016
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th September 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th September 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 1st October 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2013 to 31st March 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 15th, April 2014
| resolution
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 6th April 2014: 100.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed projex cm LIMITEDcertificate issued on 08/04/14
filed on: 8th, April 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th September 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2012
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|