PROJECT C TOPCO LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
19/10/2419 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
19/10/2419 October 2024 | |
19/10/2419 October 2024 | |
19/10/2419 October 2024 | |
18/07/2418 July 2024 | Satisfaction of charge 116234680008 in full |
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 |
10/12/2310 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-10-17 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
14/10/2314 October 2023 | Group of companies' accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Registration of charge 116234680008, created on 2023-05-30 |
05/04/235 April 2023 | Termination of appointment of Richard Gary Piper as a director on 2023-03-31 |
06/03/236 March 2023 | Satisfaction of charge 116234680007 in full |
03/03/233 March 2023 | Termination of appointment of Philip David Coles as a director on 2023-03-01 |
27/02/2327 February 2023 | Appointment of Mr Stuart Abbs as a director on 2023-02-06 |
27/02/2327 February 2023 | Appointment of Mr Thomas Gray as a director on 2023-02-06 |
01/02/231 February 2023 | Termination of appointment of Katy Maynard as a director on 2023-01-31 |
16/12/2216 December 2022 | Group of companies' accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
08/11/228 November 2022 | Appointment of Mr Richard Gary Piper as a director on 2022-11-07 |
26/10/2226 October 2022 | Appointment of Mr Philip David Coles as a director on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Mark Silver as a director on 2022-10-26 |
26/10/2226 October 2022 | Cessation of Palatine Private Equity Llp as a person with significant control on 2022-10-26 |
26/10/2226 October 2022 | Notification of Tic Bidco Limited as a person with significant control on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Anthony John Dickin as a director on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Richard Charles Thomas as a director on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Peter Damian Eglinton as a director on 2022-10-26 |
26/10/2226 October 2022 | Appointment of Ms Katy Maynard as a director on 2022-10-26 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
14/12/2114 December 2021 | Registration of charge 116234680007, created on 2021-12-14 |
10/12/2110 December 2021 | Satisfaction of charge 116234680003 in full |
10/12/2110 December 2021 | Satisfaction of charge 116234680001 in full |
10/12/2110 December 2021 | Satisfaction of charge 116234680002 in full |
10/12/2110 December 2021 | Satisfaction of charge 116234680004 in full |
10/12/2110 December 2021 | Satisfaction of charge 116234680005 in full |
10/12/2110 December 2021 | Satisfaction of charge 116234680006 in full |
26/11/2126 November 2021 | Group of companies' accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-14 with updates |
17/11/2117 November 2021 | Purchase of own shares. |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Change of share class name or designation |
04/11/214 November 2021 | Particulars of variation of rights attached to shares |
04/11/214 November 2021 | Memorandum and Articles of Association |
26/10/2126 October 2021 | Cessation of Cet Jco Limited as a person with significant control on 2021-10-19 |
26/10/2126 October 2021 | Notification of Construction Testing Solutions Jco Limited as a person with significant control on 2021-10-19 |
26/10/2126 October 2021 | Cancellation of shares. Statement of capital on 2021-10-01 |
26/10/2126 October 2021 | Termination of appointment of Stephen William Humphrey as a director on 2021-10-22 |
26/10/2126 October 2021 | Notification of Cet Jco Limited as a person with significant control on 2021-10-19 |
26/10/2126 October 2021 | Notification of Construction Testing Solutions Jco Limited as a person with significant control on 2021-10-19 |
26/10/2126 October 2021 | Cessation of Palatine Private Equity Llp as a person with significant control on 2021-10-19 |
26/10/2126 October 2021 | Cessation of Construction Testing Solutions Jco Limited as a person with significant control on 2021-10-19 |
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 |
11/12/1811 December 2018 | CESSATION OF CASTLEGATE DIRECTORS LIMITED AS A PSC |
06/12/186 December 2018 | ADOPT ARTICLES 23/11/2018 |
06/12/186 December 2018 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
28/11/1828 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116234680003 |
27/11/1827 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116234680002 |
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 |
26/11/1826 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116234680001 |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR ANTHONY JOHN DICKIN |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR RICHARD CHARLES THOMAS |
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 |
15/10/1815 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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