Company NameProjectline Consulting Limited
DirectorOmobolanle Akintujoye
Company StatusActive - Proposal to Strike off
Company Number08535879
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Omobolanle Akintujoye
Date of BirthAugust 1983 (Born 40 years ago)
NationalityNigerian
StatusCurrent
Appointed20 May 2013(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address3 Piccadilly Place
Manchester
M1 3BN

Location

Registered Address3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

5 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
8 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
20 April 2022Change of details for Miss Omobolanle Akintujoye as a person with significant control on 6 April 2022 (2 pages)
20 April 2022Director's details changed for Miss Omobolanle Akintujoye on 6 April 2022 (2 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
15 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
11 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
22 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 July 2019Director's details changed for Miss Omobolanle Akintujoye on 20 July 2019 (2 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 July 2019Change of details for Miss Omobolanle Akintujoye as a person with significant control on 20 July 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 January 2019Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 3 Piccadilly Place Manchester M1 3BN on 22 January 2019 (1 page)
13 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
14 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
25 March 2015Registered office address changed from Apartment 8, Linford Gardens Boundary Lane Manchester M15 6FD to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from Apartment 8, Linford Gardens Boundary Lane Manchester M15 6FD to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 25 March 2015 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 July 2014Registered office address changed from 8 Jardine Square Andover Hampshire SP10 5DL United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 8 Jardine Square Andover Hampshire SP10 5DL United Kingdom on 2 July 2014 (1 page)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from 8 Jardine Square Andover Hampshire SP10 5DL United Kingdom on 2 July 2014 (1 page)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)