London
E1 4UN
Website | project-cars.co.uk |
---|
Registered Address | 22-24 Albion Street London SE16 7JQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Babrul Matin 50.00% Ordinary |
---|---|
50 at £1 | Khadijah Karim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,298 |
Cash | £6,836 |
Current Liabilities | £25,500 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 4 weeks from now) |
3 July 2020 | Change of details for Ms Khadijah Karim as a person with significant control on 1 June 2020 (2 pages) |
---|---|
3 July 2020 | Change of details for Mr Babrul Hussain Matin as a person with significant control on 1 June 2020 (2 pages) |
3 July 2020 | Registered office address changed from Unit a, Ground Floor, Ensign House Tavern Quay Rope Street London SE16 7EX England to The Office Rogers Yard, Common Lane Lenwade Norwich Norfolk NR9 5QW on 3 July 2020 (1 page) |
4 May 2020 | Registered office address changed from Unit 1, Ground Floor, Ensign House Taverns Quay Rope Street London SE16 7EX England to Unit a, Ground Floor, Ensign House Tavern Quay Rope Street London SE16 7EX on 4 May 2020 (1 page) |
28 April 2020 | Micro company accounts made up to 29 March 2019 (2 pages) |
14 April 2020 | Registered office address changed from Suite 6 City Business Centre Lower Road, Canada Water London SE16 2XB United Kingdom to Unit 1, Ground Floor, Ensign House Taverns Quay Rope Street London SE16 7EX on 14 April 2020 (1 page) |
28 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
17 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
3 December 2019 | Change of details for Mr Babrul Hussain Matin as a person with significant control on 3 December 2019 (2 pages) |
15 November 2019 | Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to Suite 6 City Business Centre Lower Road, Canada Water London SE16 2XB on 15 November 2019 (1 page) |
5 September 2019 | Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell United Kingdom EC1R 4QX England to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 5 September 2019 (1 page) |
7 August 2019 | Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell United Kingdom EC1R 4QX on 7 August 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 March 2018 (12 pages) |
4 March 2019 | Registered office address changed from 611 Cannon Wharf Pell Street London SE8 5EN to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT on 4 March 2019 (1 page) |
11 January 2019 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
8 January 2019 | Director's details changed for Mr Babrul Matin on 8 January 2019 (2 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
29 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
31 October 2018 | Registered office address changed from Office Suite 101, First Floor 9-17 Turner Street London E1 2AU England to 611 Cannon Wharf Pell Street London SE8 5EN on 31 October 2018 (1 page) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Registered office address changed from 337 Rotherhithe Street London SE16 5LJ to Office Suite 101, First Floor 9-17 Turner Street London E1 2AU on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 337 Rotherhithe Street London SE16 5LJ to Office Suite 101, First Floor 9-17 Turner Street London E1 2AU on 26 July 2017 (1 page) |
6 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
1 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 November 2014 | Registered office address changed from Unit C 16 Andre Street London E8 2AA England to 337 Rotherhithe Street London SE16 5LJ on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from Unit C 16 Andre Street London E8 2AA England to 337 Rotherhithe Street London SE16 5LJ on 10 November 2014 (2 pages) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|