PROJECT CREW LTD

Unit 4, Jardine House Unit 4, Jardine House, Teddington, TW11 8DH, England
StatusACTIVE
Company No.09652783
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

PROJECT CREW LTD is an active private limited company with number 09652783. It was incorporated 8 years, 10 months, 29 days ago, on 23 June 2015. The company address is Unit 4, Jardine House Unit 4, Jardine House, Teddington, TW11 8DH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

New address: Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH

Old address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-11

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-11

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corre Holdings Sa

Notification date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Mudie

Notification date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2016

Action Date: 12 Nov 2016

Category: Address

Type: AD01

New address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF

Change date: 2016-11-12

Old address: 41 Green Lane Shepperton Middlesex TW17 8DS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMUSE BOUCHE POLAND ST LTD

22 WATERFORD ROAD,LONDON,SW6 2DR

Number:06310569
Status:ACTIVE
Category:Private Limited Company

BRICKWORK PRODUCTIONS LTD

62 BELGRAVE ROAD,LONDON,E11 3QW

Number:11961338
Status:ACTIVE
Category:Private Limited Company

COGNETIX LIMITED

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:03455974
Status:ACTIVE
Category:Private Limited Company

OAB LIMITED

23 NORTHCOTE ROAD,LONDON,SW11 1NG

Number:03892877
Status:ACTIVE
Category:Private Limited Company

SPEARAVON LIMITED

C/O ATLAS TRADING GROUP LTD,ROAD ASHTON UNDER LYNE,OL7 9AZ

Number:02665109
Status:ACTIVE
Category:Private Limited Company

STERLING HOUSE (SPALDING) MANAGEMENT COMPANY LIMITED

35 NEW POND ROAD,HIGH WYCOMBE,HP15 6SU

Number:05730216
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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