PROJECT C TOPCO LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

18/07/2418 July 2024 Satisfaction of charge 116234680008 in full

View Document

19/02/2419 February 2024 Registered office address changed from 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-19

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

14/10/2314 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Registration of charge 116234680008, created on 2023-05-30

View Document

05/04/235 April 2023 Termination of appointment of Richard Gary Piper as a director on 2023-03-31

View Document

06/03/236 March 2023 Satisfaction of charge 116234680007 in full

View Document

03/03/233 March 2023 Termination of appointment of Philip David Coles as a director on 2023-03-01

View Document

27/02/2327 February 2023 Appointment of Mr Stuart Abbs as a director on 2023-02-06

View Document

27/02/2327 February 2023 Appointment of Mr Thomas Gray as a director on 2023-02-06

View Document

01/02/231 February 2023 Termination of appointment of Katy Maynard as a director on 2023-01-31

View Document

16/12/2216 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/11/228 November 2022 Appointment of Mr Richard Gary Piper as a director on 2022-11-07

View Document

26/10/2226 October 2022 Appointment of Mr Philip David Coles as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Mark Silver as a director on 2022-10-26

View Document

26/10/2226 October 2022 Cessation of Palatine Private Equity Llp as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Notification of Tic Bidco Limited as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Anthony John Dickin as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Richard Charles Thomas as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Peter Damian Eglinton as a director on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Ms Katy Maynard as a director on 2022-10-26

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/12/2114 December 2021 Registration of charge 116234680007, created on 2021-12-14

View Document

10/12/2110 December 2021 Satisfaction of charge 116234680003 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 116234680001 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 116234680002 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 116234680004 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 116234680005 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 116234680006 in full

View Document

26/11/2126 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

17/11/2117 November 2021 Purchase of own shares.

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Change of share class name or designation

View Document

04/11/214 November 2021 Particulars of variation of rights attached to shares

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Cessation of Cet Jco Limited as a person with significant control on 2021-10-19

View Document

26/10/2126 October 2021 Notification of Construction Testing Solutions Jco Limited as a person with significant control on 2021-10-19

View Document

26/10/2126 October 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

26/10/2126 October 2021 Termination of appointment of Stephen William Humphrey as a director on 2021-10-22

View Document

26/10/2126 October 2021 Notification of Cet Jco Limited as a person with significant control on 2021-10-19

View Document

26/10/2126 October 2021 Notification of Construction Testing Solutions Jco Limited as a person with significant control on 2021-10-19

View Document

26/10/2126 October 2021 Cessation of Palatine Private Equity Llp as a person with significant control on 2021-10-19

View Document

26/10/2126 October 2021 Cessation of Construction Testing Solutions Jco Limited as a person with significant control on 2021-10-19

View Document

21/10/2121 October 2021 Registered office address changed from 3 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD England to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2021-10-21

View Document

11/12/1811 December 2018 CESSATION OF CASTLEGATE DIRECTORS LIMITED AS A PSC

View Document

06/12/186 December 2018 ADOPT ARTICLES 23/11/2018

View Document

06/12/186 December 2018 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116234680003

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116234680002

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM
VICTORIA SQUARE HOUSE BROWNE JACOBSON LLP (CS)
VICTORIA SQUARE
BIRMINGHAM
WEST MIDLANDS
B2 4BU
ENGLAND

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116234680001

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR ANTHONY JOHN DICKIN

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR RICHARD CHARLES THOMAS

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM
3 BOUNDARY COURT, WARKE FLATT, WILLOW FARM BUSINESS
CASTLE DONINGTON
DERBY
DERBYSHIRE
DE74 2UD
UNITED KINGDOM

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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