-
PROJECT AF LIMITED - Suite 501 Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF, United Kingdom
Company Information
- Company registration number
- 07082810
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 501 Unit 2a 94 Wycliffe Road
- Northampton
- NN1 5JF Suite 501 Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF UK
Management
- Managing Directors
- CHANES, Amanda Sara
- STIMLER, Martin
- STIMLER, Steven
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-20
- Age Of Company 2009-11-20 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Amanda Sara Chanes
- Mr Martin Stimler
- Mr Steven Stimler
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-12-04
- Last Date: 2023-11-20
-
PROJECT AF LIMITED Company Description
- PROJECT AF LIMITED is a ltd registered in United Kingdom with the Company reg no 07082810. Its current trading status is "live". It was registered 2009-11-20. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Suite 501 Unit 2A 94 Wycliffe Road .
Get PROJECT AF LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Af Limited - Suite 501 Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF, United Kingdom
- 2009-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROJECT AF LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-01-04) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2024-07-16) - AD01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-12) - AA
-
confirmation-statement-with-no-updates (2023-11-29) - CS01
-
resolution (2023-12-10) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-12-10) - 600
-
liquidation-voluntary-declaration-of-solvency (2023-12-10) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-10) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-14) - AA
-
confirmation-statement-with-no-updates (2022-11-22) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-24) - AA
-
confirmation-statement-with-no-updates (2020-11-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-06) - AA
-
confirmation-statement-with-updates (2019-11-22) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-04-10) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-09) - CH01
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-03) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-16) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-02) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-12-19) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-16) - AR01
-
appoint-person-director-company-with-name (2011-02-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-08-24) - AA01
-
appoint-person-secretary-company-with-name (2010-02-11) - AP03
keyboard_arrow_right 2009
-
incorporation-company (2009-11-20) - NEWINC