PROJECT FURTHER TOPCO LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

06/03/256 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Purchase of own shares.

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Cancellation of shares. Statement of capital on 2024-06-18

View Document

14/06/2414 June 2024 Cancellation of shares. Statement of capital on 2024-04-02

View Document

14/06/2414 June 2024 Purchase of own shares.

View Document

14/06/2414 June 2024 Purchase of own shares.

View Document

14/06/2414 June 2024 Purchase of own shares.

View Document

12/06/2412 June 2024 Cancellation of shares. Statement of capital on 2024-04-22

View Document

12/06/2412 June 2024 Cancellation of shares. Statement of capital on 2024-04-02

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2024-04-26

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

22/04/2422 April 2024 Purchase of own shares.

View Document

22/04/2422 April 2024 Purchase of own shares.

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

08/03/248 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Termination of appointment of Alexander William Knight as a director on 2024-01-29

View Document

13/02/2413 February 2024 Appointment of Mr Stephen Edward Perkins as a director on 2024-01-29

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

15/11/2315 November 2023 Cancellation of shares. Statement of capital on 2023-10-26

View Document

15/11/2315 November 2023 Purchase of own shares.

View Document

19/10/2319 October 2023 Appointment of Mr James Russell White as a director on 2023-10-19

View Document

24/07/2324 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-22

View Document

24/07/2324 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-01

View Document

24/07/2324 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-03

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

13/06/2313 June 2023 Termination of appointment of Christopher James Snow as a director on 2023-05-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

21/03/2321 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Purchase of own shares.

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2022-11-23

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

02/12/222 December 2022 Change of share class name or designation

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

28/09/2228 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-03

View Document

09/09/229 September 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

24/07/2224 July 2022 Statement of capital following an allotment of shares on 2022-07-03

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

03/03/223 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Registered office address changed from 4th Floor, 21 Queen Street Leeds LS1 2TW England to 11 Soho Street London W1D 3AD on 2021-11-22

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

08/04/208 April 2020 17/03/20 STATEMENT OF CAPITAL GBP 6778766.01

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 29/03/19 STATEMENT OF CAPITAL GBP 6778466.01

View Document

23/03/2023 March 2020 29/03/19 STATEMENT OF CAPITAL GBP 6778464.01

View Document

26/11/1926 November 2019 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

03/06/193 June 2019 ADOPT ARTICLES 29/03/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM KNIGHT / 02/05/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 4TH FLOOR, 21 QUEEN STREET LEEDS LS1 2TW ENGLAND

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / HORIZON CAPITAL 2018 LIMITED PARTNERSHIP / 29/03/2019

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR BARRIE CHRISTOPHER BRIEN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED ALEXANDER WILLIAM KNIGHT

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ADAM STEPHEN LEWIS

View Document

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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