PROJECT DAHL BIDCO LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

31/10/2431 October 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

11/04/2411 April 2024 Registered office address changed from C/O Estio Training Limited Leeds House, Central Park New Lane Leeds LS11 5DZ England to C/O Estio Training Limited Aldine Place 142-144 Uxbridge Road London Greater London W12 8AA on 2024-04-11

View Document

19/02/2419 February 2024 Director's details changed for Mrs Joanna Clare Preston-Taylor on 2023-07-04

View Document

07/06/237 June 2023 Full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from Central House, Central Park New Lane Leeds LS11 5DZ England to C/O Estio Training Limited Leeds House, Central Park New Lane Leeds LS11 5DZ on 2023-01-26

View Document

12/10/2212 October 2022 Previous accounting period extended from 2022-07-31 to 2022-08-31

View Document

04/05/224 May 2022 Termination of appointment of Mark James Dobson as a director on 2022-04-29

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

08/04/228 April 2022 Full accounts made up to 2021-07-31

View Document

25/02/2225 February 2022 Satisfaction of charge 114653900001 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 114653900002 in full

View Document

05/11/215 November 2021 Termination of appointment of Gregory Austin Holmes as a director on 2021-10-27

View Document

05/11/215 November 2021 Termination of appointment of Robert Edward Turner as a director on 2021-10-27

View Document

05/11/215 November 2021 Termination of appointment of James Edward Gregson as a director on 2021-10-27

View Document

05/11/215 November 2021 Appointment of Mr Paul Richard Rowlett as a director on 2021-10-27

View Document

05/11/215 November 2021 Appointment of Mr Stuart Steven Kay as a director on 2021-10-27

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

28/09/1828 September 2018 CESSATION OF PALATINE IMPACT GP LLP AS A PSC

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT DAHL TOPCO LIMITED

View Document

20/09/1820 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 61616

View Document

20/09/1820 September 2018

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED LEE MICHAEL MEADOWS

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114653900001

View Document

17/09/1817 September 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR JAMES EDWARD GREGSON

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR ROBERT EDWARD TURNER

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE IMPACT GP LLP

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED BETH CLARE HOUGHTON

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED AGHOCO 1739 LIMITED CERTIFICATE ISSUED ON 10/08/18

View Document

16/07/1816 July 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