PROJECT EMANUEL TOPCO LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

16/06/2516 June 2025 NewMemorandum and Articles of Association

View Document

16/06/2516 June 2025 NewResolutions

View Document

11/06/2511 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-07-09

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Termination of appointment of Steve Richards as a director on 2024-03-31

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

07/02/247 February 2024 Change of details for Bridges Sustainable Growth Iv(B) (General Partner) Llp as a person with significant control on 2024-01-26

View Document

07/02/247 February 2024 Cessation of Neil Robson as a person with significant control on 2024-01-26

View Document

06/02/246 February 2024 Purchase of own shares.

View Document

06/02/246 February 2024 Cancellation of shares. Statement of capital on 2024-01-26

View Document

23/11/2323 November 2023 Termination of appointment of Neil Robson as a director on 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Appointment of Mr Jonathan Barrett as a director on 2023-09-05

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-12 with updates

View Document

17/03/2317 March 2023 Appointment of Mr Steve Richards as a director on 2022-11-01

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Change of share class name or designation

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Sub-division of shares on 2022-10-31

View Document

07/11/227 November 2022 Particulars of variation of rights attached to shares

View Document

04/11/224 November 2022 Current accounting period extended from 2023-07-31 to 2023-09-30

View Document

04/11/224 November 2022 Change of details for Mr Neil Robson as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

04/11/224 November 2022 Notification of Bridges Fund Management Limited as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Notification of Bridges Sustainable Growth Iv(B) (General Partner) Llp as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Appointment of Bridges Fund Management Limited as a director on 2022-10-31

View Document

04/11/224 November 2022 Appointment of Mr Simon Benjamin Braham as a director on 2022-10-31

View Document

04/11/224 November 2022 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to Sidings Business Park Freightliner Road Hull HU3 4XA on 2022-11-04

View Document

02/11/222 November 2022 Registration of charge 142327290002, created on 2022-10-31

View Document

01/11/221 November 2022 Registration of charge 142327290001, created on 2022-10-31

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