FORTY EIGHT PROJECTS LTD

Flat 3 48 Kentish Town Road, London, NW1 9PU, England
StatusACTIVE
Company No.09614399
CategoryPrivate Limited Company
Incorporated29 May 2015
Age8 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

FORTY EIGHT PROJECTS LTD is an active private limited company with number 09614399. It was incorporated 8 years, 11 months, 21 days ago, on 29 May 2015. The company address is Flat 3 48 Kentish Town Road, London, NW1 9PU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England

Change date: 2021-02-01

New address: Flat 3 48 Kentish Town Road London NW1 9PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry John Tulip

Change date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Old address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England

Change date: 2019-04-08

New address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Barry John Tulip

Change date: 2019-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-08

Psc name: Daniel Jean Carlos D'armas Pedron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW

Old address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England

Change date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-22

Officer name: Daniel Jean Carlos D'armas Pedron

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-22

Officer name: Barry John Tulip

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Old address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England

New address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW

Change date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Daniel Jean Carlos D'armas Pedron

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Jean Carlos D'armas Pedron

Change date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE

Old address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom

Change date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Jean Carlos D'armas Pedron

Change date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF England

New address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE

Change date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Barry John Tulip

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-29

Officer name: Daniel Jean Carlos D'armas Pedron

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL STAR LEISURE LTD

8 GATE STREET,LONDON,WC2A 3HP

Number:04779240
Status:ACTIVE
Category:Private Limited Company

B A SHOPFITTINGS LIMITED

1 DUFFIELD BANK,MILTON KEYNES,MK10 7DG

Number:04614492
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION MARKETING ASSOCIATES LIMITED

DEL A COR,WESTERHAM,TN16 2NL

Number:03632368
Status:ACTIVE
Category:Private Limited Company

LOOKER ENERGY LIMITED

THE HAUNCHES HOME FARM,HUNTINGDON,PE28 2LD

Number:09047100
Status:ACTIVE
Category:Private Limited Company
Number:11082440
Status:ACTIVE
Category:Private Limited Company

RUGGLES PLUMBING AND HEATING LTD

LAKE HOUSE,ROYSTON,SG8 9JN

Number:07195886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source