PROJECT DOUGLAS TOPCO LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 155580820003, created on 2025-07-29

View Document

22/07/2522 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

16/07/2516 July 2025 NewTermination of appointment of Nick John Holder as a director on 2025-07-16

View Document

11/04/2511 April 2025 Second filing of Confirmation Statement dated 2025-03-11

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/12/2430 December 2024 Cessation of Bgf Nominees Limited (As Nominee for Bgf Investments Lp) as a person with significant control on 2024-08-05

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Resolutions

View Document

23/04/2423 April 2024 Registration of charge 155580820002, created on 2024-04-09

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

13/04/2413 April 2024 Particulars of variation of rights attached to shares

View Document

11/04/2411 April 2024 Change of details for Mr Shashi Nandan Seshadri as a person with significant control on 2024-04-09

View Document

11/04/2411 April 2024 Appointment of Indu Seshadri as a director on 2024-04-09

View Document

11/04/2411 April 2024 Registration of charge 155580820001, created on 2024-04-09

View Document

11/04/2411 April 2024 Notification of Indu Seshadri as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Appointment of Mr Nick John Holder as a director on 2024-04-09

View Document

10/04/2410 April 2024 Appointment of Mr Ronnie Mccombe as a director on 2024-04-09

View Document

10/04/2410 April 2024 Appointment of Mr Steven Douglas as a director on 2024-04-09

View Document

10/04/2410 April 2024 Notification of Bgf Nominees Limited (As Nominee for Bgf Investments Lp) as a person with significant control on 2024-04-09

View Document

25/03/2425 March 2024 Registered office address changed from 13-15 York Buildings London WC2N 6JU United Kingdom to The Woods Haywood Road Warwick CV34 5AH on 2024-03-25

View Document

12/03/2412 March 2024 Incorporation

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