PROJECT SKETCH LIMITED

11 Vantage Way 11 Vantage Way, Birmingham, B24 9GZ, England
StatusACTIVE
Company No.11230434
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

PROJECT SKETCH LIMITED is an active private limited company with number 11230434. It was incorporated 6 years, 4 months, 6 days ago, on 28 February 2018. The company address is 11 Vantage Way 11 Vantage Way, Birmingham, B24 9GZ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112304340002

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 07 Apr 2021

Action Date: 18 Mar 2021

Category: Capital

Type: SH04

Date: 2021-03-18

Capital : 160 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Christopher Howden

Appointment date: 2021-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Schofield

Termination date: 2021-02-17

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 15 Feb 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH03

Date: 2020-12-21

Capital : 4,800 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert, Mark Mcmurray

Termination date: 2020-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2020

Action Date: 28 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112304340003

Charge creation date: 2020-07-28

Documents

View document PDF

Change account reference date company current extended

Date: 02 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2019

Action Date: 15 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-15

Capital : 26,940 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Mar 2019

Action Date: 21 Apr 2018

Category: Capital

Type: RP04SH01

Date: 2018-04-21

Capital : 23,740.00 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ldc Vii Lp

Notification date: 2018-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Barrett

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Johnson

Appointment date: 2018-04-21

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 21 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-21

Capital : 23,660.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 21 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-21

Capital : 16,240 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 09 May 2018

Action Date: 21 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-21

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 21 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-21

Capital : 1.04 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 May 2018

Action Date: 21 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-21

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Robert, Mark Mcmurray

Cessation date: 2018-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Schofield

Appointment date: 2018-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Handy

Appointment date: 2018-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2018

Action Date: 21 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112304340002

Charge creation date: 2018-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

New address: 11 Vantage Way Erdington Birmingham B24 9GZ

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Taylor

Appointment date: 2018-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112304340001

Charge creation date: 2018-04-21

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVINITY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11437699
Status:ACTIVE
Category:Private Limited Company

DRAGON KISS LIMITED

4 DISCOVERY HOUSE,TAUNTON,TA2 6BJ

Number:11934249
Status:ACTIVE
Category:Private Limited Company

FASA LIMITED

MOUNTVIEW COURT, 1148 HIGH ROAD,LONDON,N20 0RA

Number:05402579
Status:ACTIVE
Category:Private Limited Company

I CARE 360 LTD

29 ROSSITER WOOD COURT,BRISTOL,BS11 0RW

Number:09028489
Status:ACTIVE
Category:Private Limited Company

LAWLOR DECORATING COMPANY LIMITED

29 HILL STREET,ALLOA,FK10 2BG

Number:SC285729
Status:ACTIVE
Category:Private Limited Company

SHARON RICE-OXLEY LIMITED

17 DICKERAGE ROAD,KINGSTON UPON THAMES,KT1 3SP

Number:07992815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source