PROJECT SWAN TOPCO LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 New | Confirmation statement made on 2025-05-17 with updates |
30/04/2530 April 2025 | Termination of appointment of David Ian Ladd as a director on 2025-04-22 |
28/02/2528 February 2025 | Statement of capital on 2025-02-28 |
28/02/2528 February 2025 | |
28/02/2528 February 2025 | Resolutions |
28/02/2528 February 2025 | |
30/12/2430 December 2024 | Resolutions |
19/12/2419 December 2024 | Registration of charge 126476060001, created on 2024-12-17 |
05/12/245 December 2024 | Appointment of Ms Caryn Nightengale as a director on 2024-11-06 |
05/12/245 December 2024 | Termination of appointment of Conrad David Vandersluis as a director on 2024-11-06 |
07/11/247 November 2024 | Second filing for the appointment of Mr Conrad David Vandersluis as a director |
05/11/245 November 2024 | Withdrawal of a person with significant control statement on 2024-11-05 |
05/11/245 November 2024 | Notification of Tewfic Tom Gores as a person with significant control on 2024-08-29 |
31/10/2431 October 2024 | Appointment of Mr. Conrad David Vandersluis as a director on 2024-08-28 |
30/10/2430 October 2024 | Appointment of Mr David Lee Vollrath Ii as a director on 2024-08-29 |
30/10/2430 October 2024 | Appointment of Ms Sharon Huskey Green as a director on 2024-08-29 |
06/10/246 October 2024 | Memorandum and Articles of Association |
03/10/243 October 2024 | Termination of appointment of James Oliver Benfield as a director on 2024-08-29 |
03/10/243 October 2024 | Termination of appointment of Charles Lewis Matthews as a director on 2024-08-29 |
03/10/243 October 2024 | Termination of appointment of Louise Kingston as a director on 2024-08-29 |
20/09/2420 September 2024 | Group of companies' accounts made up to 2023-12-31 |
20/09/2420 September 2024 | Resolutions |
23/08/2423 August 2024 | Second filing of Confirmation Statement dated 2024-05-17 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-17 with updates |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-04-22 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2023-05-22 |
21/03/2421 March 2024 | Appointment of Ms Louise Kingston as a director on 2024-03-20 |
20/03/2420 March 2024 | Termination of appointment of Andrew Dyer as a director on 2024-03-20 |
01/03/241 March 2024 | Group of companies' accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Termination of appointment of Timothy Martin Schmidt as a director on 2023-06-30 |
21/07/2321 July 2023 | Termination of appointment of Dafydd Rhys John as a director on 2023-05-22 |
23/05/2323 May 2023 | Appointment of Mr David Ian Ladd as a director on 2023-05-22 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-17 with updates |
15/03/2315 March 2023 | Resolutions |
15/03/2315 March 2023 | Resolutions |
15/03/2315 March 2023 | |
15/03/2315 March 2023 | |
15/03/2315 March 2023 | Resolutions |
15/03/2315 March 2023 | Statement of capital on 2023-03-15 |
15/02/2315 February 2023 | Appointment of Mr Simon Nolan as a director on 2023-02-15 |
02/02/232 February 2023 | Cancellation of shares. Statement of capital on 2023-01-03 |
02/02/232 February 2023 | Purchase of own shares. |
01/12/221 December 2022 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
25/10/2225 October 2022 | Group of companies' accounts made up to 2021-11-30 |
05/10/225 October 2022 | Termination of appointment of Michael Corne as a director on 2022-09-30 |
06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-10-27 |
29/11/2129 November 2021 | Appointment of Mr Steven John Taylor as a director on 2021-10-27 |
27/07/2127 July 2021 | Appointment of Mr Dafydd Rhys John as a director on 2021-07-27 |
23/07/2123 July 2021 | Group of companies' accounts made up to 2020-11-30 |
08/09/208 September 2020 | ARTICLES OF ASSOCIATION |
08/09/208 September 2020 | ADOPT ARTICLES 18/08/2020 |
05/09/205 September 2020 | SUB-DIVISION 18/08/20 |
28/08/2028 August 2020 | DIRECTOR APPOINTED MR MICHAEL CORNE |
28/08/2028 August 2020 | DIRECTOR APPOINTED MR ANDREW DYER |
28/08/2028 August 2020 | 18/08/20 STATEMENT OF CAPITAL GBP 30909 |
28/08/2028 August 2020 | DIRECTOR APPOINTED MR PETER JAMES DUNSFORD |
28/08/2028 August 2020 | DIRECTOR APPOINTED MR TIMOTHY MARTIN SCHMIDT |
28/08/2028 August 2020 | DIRECTOR APPOINTED MR CHARLES LEWIS MATTHEWS |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM |
28/08/2028 August 2020 | CURREXT FROM 30/06/2021 TO 30/11/2021 |
05/06/205 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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