UKBizDB.co.uk

PROJECT TELECOMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Project Telecoms Limited. The company was founded 8 years ago and was given the registration number 10027523. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PROJECT TELECOMS LIMITED
Company Number:10027523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23c John Morris Road, Abington, England, OX14 5HN

Director26 February 2016Active

People with Significant Control

Mrs Krishma Mahendra Sharman
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:23c John Morris Road, Abington, England, OX14 5HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Accounts

Change account reference date company previous extended.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Address

Change registered office address company with date old address new address.

Download
2016-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.