PROJECT DONNA TOPCO LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Emmet Patrick Byrne as a director on 2024-05-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Second filing of Confirmation Statement dated 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2022-10-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Registered office address changed from Southside C/O Access Partnership 105 Victoria Street London SW1E 6QT England to 4th Floor, the Tower 65 Buckingham Gate London SW1E 6AS on 2022-12-07

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Resolutions

View Document

27/10/2227 October 2022 Registration of charge 122452980003, created on 2022-10-26

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Termination of appointment of Arthur William Simon Jones as a director on 2022-07-07

View Document

29/09/2229 September 2022 Termination of appointment of Guy Vernon Blackburn as a director on 2022-07-07

View Document

29/09/2229 September 2022 Notification of Alpha Bidco Limited as a person with significant control on 2022-07-07

View Document

29/09/2229 September 2022 Cessation of Mobeus Iv Gp Llp as a person with significant control on 2022-07-07

View Document

29/09/2229 September 2022 Cessation of Gregory Edmond Francis as a person with significant control on 2022-07-07

View Document

29/09/2229 September 2022 Termination of appointment of Colin Alexander Thomson as a director on 2022-07-07

View Document

21/09/2221 September 2022 Satisfaction of charge 122452980002 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 122452980001 in full

View Document

26/01/2226 January 2022 Statement of capital on 2022-01-26

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

08/12/218 December 2021 Second filing of a statement of capital following an allotment of shares on 2019-11-19

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 PREVSHO FROM 31/10/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 DIRECTOR APPOINTED MR COLIN ALEXANDER THOMSON

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM C/O MOBEUS EQUITY PARTNERS 30 HAYMARKET LONDON SW1 4EX UNITED KINGDOM

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR ARTHUR WILLIAM SIMON JONES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR GREGORY FRANCIS

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBEUS IV GP LLP

View Document

09/12/199 December 2019 CESSATION OF CHRISTOPHER CHARLES PRICE AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR GUY VERNON BLACKBURN

View Document

05/12/195 December 2019 ADOPT ARTICLES 19/11/2019

View Document

28/11/1928 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 9099.76

View Document

28/11/1928 November 2019 Statement of capital following an allotment of shares on 2019-11-19

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122452980001

View Document

04/10/194 October 2019 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