PROJECT ENGINE TOPCO LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-25 with updates |
28/07/2528 July 2025 New | Statement of capital following an allotment of shares on 2025-07-14 |
28/07/2528 July 2025 New | Statement of capital following an allotment of shares on 2025-06-25 |
22/07/2522 July 2025 New | Resolutions |
22/07/2522 July 2025 New | Memorandum and Articles of Association |
22/07/2522 July 2025 New | Resolutions |
02/01/252 January 2025 | Termination of appointment of Andrew Neil Pearch as a director on 2024-12-31 |
22/12/2422 December 2024 | Appointment of Jamie Howe Posnanski as a director on 2024-12-03 |
17/11/2417 November 2024 | Memorandum and Articles of Association |
17/11/2417 November 2024 | Resolutions |
07/11/247 November 2024 | Statement of capital following an allotment of shares on 2024-11-01 |
05/11/245 November 2024 | Change of share class name or designation |
05/11/245 November 2024 | Registration of charge 135308100004, created on 2024-11-01 |
05/11/245 November 2024 | Change of share class name or designation |
05/11/245 November 2024 | Particulars of variation of rights attached to shares |
27/10/2427 October 2024 | Resolutions |
27/10/2427 October 2024 | Memorandum and Articles of Association |
25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-08-31 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-18 |
23/10/2423 October 2024 | Statement of capital following an allotment of shares on 2024-08-31 |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2024-08-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-25 with updates |
29/07/2429 July 2024 | Second filing of Confirmation Statement dated 2023-07-25 |
31/05/2431 May 2024 | Group of companies' accounts made up to 2023-12-31 |
31/05/2431 May 2024 | Second filing of a statement of capital following an allotment of shares on 2023-04-10 |
28/05/2428 May 2024 | Registration of charge 135308100003, created on 2024-05-28 |
23/05/2423 May 2024 | Statement of capital following an allotment of shares on 2024-04-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-25 with updates |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2023-04-10 |
16/06/2316 June 2023 | Statement of capital following an allotment of shares on 2023-04-10 |
02/06/232 June 2023 | Group of companies' accounts made up to 2022-12-31 |
03/04/233 April 2023 | Cessation of Apiary Capital Partners I Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Lp as a person with significant control on 2023-03-17 |
31/03/2331 March 2023 | Notification of Apiary Capital Partners I Investment Gp Llp as a person with significant control on 2023-03-17 |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
09/05/229 May 2022 | Director's details changed for David Rigby on 2022-05-06 |
06/05/226 May 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-05-06 |
25/04/2225 April 2022 | Statement of capital following an allotment of shares on 2022-04-22 |
22/12/2122 December 2021 | Current accounting period shortened from 2022-12-31 to 2021-12-31 |
21/12/2121 December 2021 | Current accounting period extended from 2022-07-31 to 2022-12-31 |
21/12/2121 December 2021 | Registered office address changed from First Floor Thavies Inn House Holborn Circus London EC1N 2HA England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2021-12-21 |
21/12/2121 December 2021 | Registered office address changed from C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ United Kingdom to First Floor Thavies Inn House Holborn Circus London EC1N 2HA on 2021-12-21 |
02/12/212 December 2021 | Satisfaction of charge 135308100001 in full |
01/12/211 December 2021 | Registration of charge 135308100002, created on 2021-11-26 |
26/07/2126 July 2021 | Incorporation |
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