About

Registered Number: 06456951
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

Per Diem Projects Ltd was registered on 19 December 2007 and has its registered office in Oxfordshire, it's status at Companies House is "Active". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 September 2013
TM02 - Termination of appointment of secretary 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
287 - Change in situation or address of Registered Office 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.