PROJECT ENGINE TOPCO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-06-25

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewResolutions

View Document

02/01/252 January 2025 Termination of appointment of Andrew Neil Pearch as a director on 2024-12-31

View Document

22/12/2422 December 2024 Appointment of Jamie Howe Posnanski as a director on 2024-12-03

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Registration of charge 135308100004, created on 2024-11-01

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Particulars of variation of rights attached to shares

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

29/07/2429 July 2024 Second filing of Confirmation Statement dated 2023-07-25

View Document

31/05/2431 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-10

View Document

28/05/2428 May 2024 Registration of charge 135308100003, created on 2024-05-28

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-04-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-04-10

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-04-10

View Document

02/06/232 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Document

31/03/2331 March 2023 Notification of Apiary Capital Partners I Investment Gp Llp as a person with significant control on 2023-03-17

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

09/05/229 May 2022 Director's details changed for David Rigby on 2022-05-06

View Document

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

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

22/12/2122 December 2021 Current accounting period shortened from 2022-12-31 to 2021-12-31

View Document

21/12/2121 December 2021 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

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

View Document

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

View Document

02/12/212 December 2021 Satisfaction of charge 135308100001 in full

View Document

01/12/211 December 2021 Registration of charge 135308100002, created on 2021-11-26

View Document

26/07/2126 July 2021 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