PROJECT DAHL TOPCO LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

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

31/10/2431 October 2024

View Document

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

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-15 with no 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 Bpp House, 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

31/07/2331 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

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

View Document

25/01/2325 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 2023-01-25

View Document

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

View Document

29/04/2229 April 2022 Termination of appointment of Mark James Dobson as a director on 2022-04-29

View Document

08/04/228 April 2022 Group of companies' accounts made up to 2021-07-31

View Document

25/02/2225 February 2022 Satisfaction of charge 114654160001 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 114654160002 in full

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-10-27

View Document

25/11/2125 November 2021 Termination of appointment of Gregory Austin Holmes as a director on 2021-10-27

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

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 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 Termination of appointment of Timothy Bahram Neville Farazmand 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

05/11/215 November 2021 Notification of Verano Acquisitions Limited as a person with significant control on 2021-10-27

View Document

05/11/215 November 2021 Cessation of Palatine Impact Gp Llp as a person with significant control on 2021-10-27

View Document

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

28/01/2028 January 2020 SOLVENCY STATEMENT DATED 03/12/19

View Document

28/01/2028 January 2020 REDUCE ISSUED CAPITAL 03/12/2019

View Document

28/01/2028 January 2020 28/01/20 STATEMENT OF CAPITAL GBP 975.70

View Document

28/01/2028 January 2020 STATEMENT BY DIRECTORS

View Document

19/11/1919 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1914 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 1015.70

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, 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

25/02/1925 February 2019 DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAND

View Document

02/10/182 October 2018 SUB-DIVISION 17/09/18

View Document

01/10/181 October 2018 ADOPT ARTICLES 17/09/2018

View Document

25/09/1825 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

20/09/1820 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 656.15

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR JAMES EDWARD GREGSON

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED ROBERT EDWARD TURNER

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED LEE MICHAEL MEADOWS

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114654160001

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED AGHOCO 1740 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


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