THE 55 GROUP (MIDCO) LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
02/10/242 October 2024 | |
02/10/242 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
02/10/242 October 2024 | |
02/10/242 October 2024 | |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-29 with updates |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
22/03/2422 March 2024 | Termination of appointment of Ryan Scott Bevington as a director on 2024-03-13 |
19/03/2419 March 2024 | Satisfaction of charge 133045900002 in full |
19/03/2419 March 2024 | Satisfaction of charge 133045900001 in full |
14/03/2414 March 2024 | Registration of charge 133045900003, created on 2024-03-13 |
14/03/2414 March 2024 | Registration of charge 133045900004, created on 2024-03-13 |
08/03/248 March 2024 | Appointment of Mr Simon Anthony Toplass as a director on 2024-03-06 |
30/10/2330 October 2023 | Termination of appointment of Gerard Andrew Lindley Toplass as a director on 2023-10-30 |
03/10/233 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Change of details for Project 55 Topco Limited as a person with significant control on 2021-10-26 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Registration of charge 133045900002, created on 2022-05-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/06/2112 June 2021 | ARTICLES OF ASSOCIATION |
12/06/2112 June 2021 | Memorandum and Articles of Association |
12/06/2112 June 2021 | Resolutions |
12/06/2112 June 2021 | ADOPT ARTICLES 28/04/2021 |
07/05/217 May 2021 | DIRECTOR APPOINTED MR GERARD ANDREW LINDLEY TOPLASS |
07/05/217 May 2021 | 28/04/21 STATEMENT OF CAPITAL GBP 381600 |
29/04/2129 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 133045900001 |
16/04/2116 April 2021 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
16/04/2116 April 2021 | DIRECTOR APPOINTED RYAN SCOTT BEVINGTON |
16/04/2116 April 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
16/04/2116 April 2021 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
14/04/2114 April 2021 | COMPANY NAME CHANGED ENSCO 1408 LIMITED CERTIFICATE ISSUED ON 14/04/21 |
13/04/2113 April 2021 | REGISTERED OFFICE CHANGED ON 13/04/2021 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM |
13/04/2113 April 2021 | CURRSHO FROM 31/03/2022 TO 31/12/2021 |
13/04/2113 April 2021 | CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC |
13/04/2113 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT 55 TOPCO LIMITED |
30/03/2130 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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