PROJECT EXCALIBUR MIDCO 2 LIMITED
Company Documents
| Date | Description | 
|---|---|
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-17 with no updates | 
| 24/03/2524 March 2025 | Termination of appointment of Joanne Gilhooley as a director on 2025-01-01 | 
| 06/02/256 February 2025 | Full accounts made up to 2023-12-31 | 
| 21/01/2521 January 2025 | Appointment of Mr Christopher Paul Lea as a director on 2025-01-13 | 
| 04/09/244 September 2024 | Appointment of Mr Christopher Lee Shaw as a director on 2024-08-27 | 
| 04/09/244 September 2024 | Termination of appointment of John Richard Maynard as a director on 2024-07-31 | 
| 04/09/244 September 2024 | Termination of appointment of Scott Owen Connarty as a director on 2024-07-30 | 
| 23/07/2423 July 2024 | Appointment of Joanne Gilhooley as a director on 2024-07-16 | 
| 25/06/2425 June 2024 | Registration of charge 118879530002, created on 2024-06-21 | 
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-17 with no updates | 
| 02/04/242 April 2024 | Appointment of Mr Scott Owen Connarty as a director on 2024-03-27 | 
| 02/04/242 April 2024 | Termination of appointment of Niall Brendan O'sullivan as a director on 2024-03-27 | 
| 19/12/2319 December 2023 | Termination of appointment of David Bruce Calder as a director on 2023-06-19 | 
| 27/09/2327 September 2023 | Full accounts made up to 2022-12-31 | 
| 10/08/2310 August 2023 | Change of details for Project Excalibur Midco 1 Limited as a person with significant control on 2019-03-18 | 
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-17 with no updates | 
| 30/01/2330 January 2023 | Appointment of Mr Niall Brendan O'sullivan as a director on 2022-12-08 | 
| 06/10/226 October 2022 | Termination of appointment of Mark David Grafton as a director on 2022-10-01 | 
| 03/10/223 October 2022 | Full accounts made up to 2021-12-31 | 
| 05/10/215 October 2021 | Full accounts made up to 2020-12-31 | 
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES | 
| 16/03/2016 March 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 | 
| 08/10/198 October 2019 | DIRECTOR APPOINTED MATTHEW WOOLFE JACOBS | 
| 04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / PROJECT EXCALIBUR MIDCO 1 LIMITED / 18/03/2019 | 
| 11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JACOBS | 
| 11/06/1911 June 2019 | DIRECTOR APPOINTED DAVID BRUCE CALDER | 
| 11/06/1911 June 2019 | DIRECTOR APPOINTED NATHAN DALE DORNBROOK | 
| 29/05/1929 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118879530001 | 
| 19/03/1919 March 2019 | COMPANY NAME CHANGED EXCALIBUR MIDCO 2 LIMITED CERTIFICATE ISSUED ON 19/03/19 | 
| 18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / EXCALIBUR MIDCO 1 LIMITED / 18/03/2019 | 
More Company Information
Recently Viewed
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