PROJECT BOWMORE TOPCO LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2024-11-01 with updates

View Document

13/01/2513 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Registration of charge SC7139460002, created on 2024-07-09

View Document

21/05/2421 May 2024 Cancellation of shares. Statement of capital on 2024-05-02

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

02/05/242 May 2024 Termination of appointment of Paul Francis Bosson as a director on 2024-04-30

View Document

09/11/239 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

18/03/2318 March 2023 Termination of appointment of Jonathan Andrew Alexander Dunn as a director on 2023-03-10

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Cessation of Yfm Private Equity Gp 1 Limited as a person with significant control on 2021-11-19

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-01 with updates

View Document

12/01/2312 January 2023 Notification of Yfm Equity Partners Buyout Ii (Gp) Llp as a person with significant control on 2021-11-19

View Document

12/01/2312 January 2023 Cessation of Yfm Private Equity Gp 2 Limited as a person with significant control on 2021-11-19

View Document

28/11/2228 November 2022 Current accounting period extended from 2022-11-30 to 2023-03-31

View Document

08/12/218 December 2021 Sub-division of shares on 2021-11-19

View Document

07/12/217 December 2021 Registration of charge SC7139460001, created on 2021-11-19

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Change of share class name or designation

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

02/12/212 December 2021 Appointment of Dean Gardner as a director on 2021-11-19

View Document

02/12/212 December 2021 Appointment of David Greenlees as a director on 2021-11-19

View Document

02/12/212 December 2021 Appointment of Mr Paul Francis Bosson as a director on 2021-11-19

View Document

02/12/212 December 2021 Appointment of Mr Richard Cameron Lewis as a director on 2021-11-19

View Document

02/12/212 December 2021 Appointment of Mr Jonathan Andrew Alexander Dunn as a director on 2021-11-19

View Document

02/12/212 December 2021 Appointment of Marc Michael Fraser as a director on 2021-11-19

View Document

02/12/212 December 2021 Appointment of Mr Frank John Michael Cooper as a director on 2021-11-19

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

02/12/212 December 2021 Termination of appointment of Andrew Benjamin Thomas as a director on 2021-11-19

View Document

02/11/212 November 2021 Incorporation

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