PROJECT EXCALIBUR BIDCO LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/03/2524 March 2025 Termination of appointment of Joanne Gilhooley as a director on 2025-01-01

View Document

06/02/256 February 2025 Full accounts made up to 2023-12-31

View Document

22/01/2522 January 2025 Director's details changed for Mr Christopher Paul Lea on 2025-01-21

View Document

21/01/2521 January 2025 Appointment of Mr Christopher Paul Lea as a director on 2025-01-13

View Document

04/09/244 September 2024 Appointment of Mr Christopher Lee Shaw as a director on 2024-08-27

View Document

04/09/244 September 2024 Termination of appointment of John Richard Maynard as a director on 2024-07-31

View Document

04/09/244 September 2024 Termination of appointment of Scott Owen Connarty as a director on 2024-07-30

View Document

23/07/2423 July 2024 Appointment of Joanne Gilhooley as a director on 2024-07-16

View Document

25/06/2425 June 2024 Registration of charge 118895060003, created on 2024-06-21

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Niall Brendan O'sullivan as a director on 2024-03-17

View Document

02/04/242 April 2024 Appointment of Mr Scott Owen Connarty as a director on 2024-03-27

View Document

19/12/2319 December 2023 Termination of appointment of David Bruce Calder as a director on 2023-06-19

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Change of details for Project Excalibur Midco 2 Limited as a person with significant control on 2019-03-18

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr Niall Brendan O'sullivan as a director on 2022-12-08

View Document

06/10/226 October 2022 Termination of appointment of Mark David Grafton as a director on 2022-10-01

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MATTHEW WOOLFE JACOBS

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / PROJECT EXCALIBUR MIDCO 2 LIMITED / 18/03/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED DAVID BRUCE CALDER

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JACOBS

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED NATHAN DALE DORNBROOK

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118895060001

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118895060002

View Document

17/04/1917 April 2019 ADOPT ARTICLES 02/04/2019

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / EXCALIBUR MIDCO 2 LIMITED / 18/03/2019

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company