Company NameA&S Project Management Ltd
DirectorEamonn Agha
Company StatusActive
Company Number10484779
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Eamonn Agha
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pembroke Road
London
W8 6NT
Director NameMr Sami Gem Somer Sami
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelfry House Bell Lane
Hertford
Hertfordshire
SG14 1BP

Location

Registered Address18 Pembroke Road
London
W8 6NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Director's details changed for Mr Eamonn Agha on 18 July 2018 (2 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
13 November 2017Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom to 18 Pembroke Road London W8 6NT on 13 November 2017 (1 page)
13 November 2017Cessation of Sami Somer Sami as a person with significant control on 29 March 2017 (1 page)
13 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
13 November 2017Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom to 18 Pembroke Road London W8 6NT on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Sami Gem Somer Sami as a director on 29 March 2017 (1 page)
13 November 2017Cessation of Sami Somer Sami as a person with significant control on 29 March 2017 (1 page)
13 November 2017Termination of appointment of Sami Gem Somer Sami as a director on 29 March 2017 (1 page)
13 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
17 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-17
  • GBP 200
(34 pages)
17 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-17
  • GBP 200
(34 pages)