Company NameR.N.P. Project Management Services Limited
DirectorRoshan Pathmaperuma
Company StatusActive
Company Number05518176
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roshan Pathmaperuma
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Lodge Lane
Groundfloor Flat
London
N12 8JJ
Secretary NameMr Kunle Pedro Barker
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Moreland Court
London
NW2 2TP

Location

Registered Address70 Lodge Lane
Groundfloor Flat
London
N12 8JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Roshan Pathmaperuma
100.00%
Ordinary

Financials

Year2014
Net Worth£12,934
Cash£1,158
Current Liabilities£10,020

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 July 2019Register inspection address has been changed from 11 the Wickets Luton LU2 7LA England to 70 Lodge Lane Groundfloor Flat London N12 8JJ (1 page)
28 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 July 2019Registered office address changed from 70 70 Lodge Lane Ground Floor Flat London London N12 8JJ United Kingdom to 70 Lodge Lane Groundfloor Flat London N12 8JJ on 28 July 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 September 2018Registered office address changed from 11 the Wickets Luton LU2 7LA England to 70 70 Lodge Lane Ground Floor Flat London London N12 8JJ on 25 September 2018 (1 page)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
26 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 August 2016Registered office address changed from 11 the Wickets Luton Beds. LU2 7LA England to 11 the Wickets Luton LU2 7LA on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 11 the Wickets Luton Beds. LU2 7LA England to 11 the Wickets Luton LU2 7LA on 26 August 2016 (1 page)
26 August 2016Register inspection address has been changed from 46 Cranleigh Gardens Luton Beds LU3 1LT United Kingdom to 11 the Wickets Luton LU2 7LA (1 page)
26 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 August 2016Register inspection address has been changed from 46 Cranleigh Gardens Luton Beds LU3 1LT United Kingdom to 11 the Wickets Luton LU2 7LA (1 page)
13 June 2016Registered office address changed from 46 Cranleigh Gardens Luton Bedfordshire LU3 1LT to 11 the Wickets Luton Beds. LU2 7LA on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 46 Cranleigh Gardens Luton Bedfordshire LU3 1LT to 11 the Wickets Luton Beds. LU2 7LA on 13 June 2016 (1 page)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Director's details changed for Roshan Pathmaperuma on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Roshan Pathmaperuma on 1 October 2009 (2 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Director's details changed for Roshan Pathmaperuma on 1 October 2009 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 April 2010Registered office address changed from 78 Moreland Court Finchley Road London Greater London NW2 2TP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 78 Moreland Court Finchley Road London Greater London NW2 2TP on 21 April 2010 (2 pages)
5 September 2009Return made up to 26/07/09; full list of members (3 pages)
5 September 2009Return made up to 26/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 November 2008Return made up to 26/07/08; full list of members (3 pages)
18 November 2008Return made up to 26/07/08; full list of members (3 pages)
24 September 2007Return made up to 26/07/07; full list of members (2 pages)
24 September 2007Return made up to 26/07/07; full list of members (2 pages)
26 February 2007Return made up to 26/07/06; full list of members (2 pages)
26 February 2007Return made up to 26/07/06; full list of members (2 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
26 July 2005Incorporation (14 pages)
26 July 2005Incorporation (14 pages)