Projex Design (UK) Ltd was founded on 12 June 2009 with its registered office in Bristol, it has a status of "Active". There are 3 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUTY, James Stewart | 12 June 2009 | - | 1 |
AUTY, Matthew John | 12 June 2009 | - | 1 |
EALES, Peter Stafford | 01 August 2015 | 01 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 20 June 2018 | |
PSC01 - N/A | 20 June 2018 | |
PSC01 - N/A | 20 June 2018 | |
PSC07 - N/A | 20 June 2018 | |
PSC07 - N/A | 20 June 2018 | |
AD01 - Change of registered office address | 04 May 2018 | |
MR04 - N/A | 07 February 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 15 February 2017 | |
AA01 - Change of accounting reference date | 16 November 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 15 April 2016 | |
MR01 - N/A | 18 December 2015 | |
TM01 - Termination of appointment of director | 04 December 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 15 April 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 October 2011 | |
AA - Annual Accounts | 07 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 05 July 2011 | |
AR01 - Annual Return | 04 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
NEWINC - New incorporation documents | 12 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2015 | Outstanding |
N/A |
Mortgage debenture | 30 December 2011 | Fully Satisfied |
N/A |
Debenture | 11 August 2009 | Fully Satisfied |
N/A |