FORTY6 PROJECTS LIMITED
Status | ACTIVE |
Company No. | 10511185 |
Category | Private Limited Company |
Incorporated | 06 Dec 2016 |
Age | 7 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FORTY6 PROJECTS LIMITED is an active private limited company with number 10511185. It was incorporated 7 years, 5 months, 20 days ago, on 06 December 2016. The company address is Piccadilly Business Centre Piccadilly Business Centre, Manchester, M12 6AE, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Certificate change of name company
Date: 17 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dap design and printing LIMITED\certificate issued on 17/04/23
Documents
Change to a person with significant control
Date: 08 Mar 2023
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Parker
Change date: 2022-08-08
Documents
Change person director company with change date
Date: 07 Mar 2023
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Parker
Change date: 2022-08-08
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Address
Type: AD01
Old address: 14 Boarshaw Crescent Middleton Manchester M24 2PW England
New address: Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE
Change date: 2023-03-07
Documents
Gazette filings brought up to date
Date: 08 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Address
Type: AD01
Old address: 275 Deansgate Manchester M3 4EL England
New address: 14 Boarshaw Crescent Middleton Manchester M24 2PW
Change date: 2022-07-12
Documents
Gazette filings brought up to date
Date: 08 Jan 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 06 May 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Parker
Notification date: 2021-03-05
Documents
Cessation of a person with significant control
Date: 06 May 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-05
Psc name: Thomas Longstaff
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-05
Officer name: Thomas Longstaff
Documents
Dissolved compulsory strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Parker
Appointment date: 2020-11-12
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Cessation of a person with significant control
Date: 25 Aug 2020
Action Date: 15 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-15
Psc name: David Parker
Documents
Notification of a person with significant control
Date: 25 Aug 2020
Action Date: 15 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-15
Psc name: Thomas Longstaff
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 15 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Parker
Termination date: 2020-08-15
Documents
Appoint person director company with name date
Date: 25 Aug 2020
Action Date: 15 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-15
Officer name: Mr Thomas Longstaff
Documents
Cessation of a person with significant control
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-06
Psc name: Nicole Irving
Documents
Notification of a person with significant control
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-06
Psc name: David Parker
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicole Irving
Termination date: 2020-08-06
Documents
Appoint person director company with name date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Parker
Appointment date: 2020-08-06
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-30
Officer name: David Parker
Documents
Notification of a person with significant control
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-30
Psc name: Nicole Irving
Documents
Appoint person director company with name date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicole Irving
Appointment date: 2020-07-30
Documents
Withdrawal of a person with significant control statement
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-30
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Cessation of a person with significant control
Date: 12 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Denise Parker
Cessation date: 2020-05-01
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr David Parker
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Parker
Termination date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
Old address: 14 Boarshaw Crescent Middleton Manchester M24 2PW United Kingdom
Change date: 2020-05-12
New address: 275 Deansgate Manchester M3 4EL
Documents
Confirmation statement with no updates
Date: 21 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Notification of a person with significant control
Date: 28 Dec 2017
Action Date: 06 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denise Parker
Notification date: 2016-12-06
Documents
Some Companies
14 STEPHEN OAKE CLOSE,MANCHESTER,M8 8AZ
Number: | 09958031 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GROVELANDS BUSINESS CENTRE,HEMEL HEMPSTEAD,HP2 7TE
Number: | 07573930 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 NORBURY AVENUE NORBURY AVENUE,WALSALL,WS3 4NE
Number: | 11533930 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE CONVERSATION COMMUNITY INTEREST COMPANY
IVANPECK HOUSE,CHELMSFORD,CM1 3AA
Number: | 10248429 |
Status: | ACTIVE |
Category: | Community Interest Company |
RELIABLE ELEVATOR SERVICES LIMITED
UNIT 10 BOURNE INDUSTRIAL PARK, BOURNE ROAD,DARTFORD,DA1 4BZ
Number: | 06585325 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SPERNAL LANE,STUDLEY,B80 7ES
Number: | 07225071 |
Status: | ACTIVE |
Category: | Private Limited Company |