PROJECT GLOBAL BIDCO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of John Mclaughlin as a director on 2025-07-14

View Document

28/07/2528 July 2025 NewTermination of appointment of Simon Adam Richard Hughes as a director on 2025-07-14

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Registration of charge 112913640004, created on 2024-06-21

View Document

29/05/2429 May 2024 Termination of appointment of Nicola Jane Boyd as a director on 2024-04-22

View Document

29/05/2429 May 2024 Termination of appointment of John Gianquitto as a director on 2024-04-22

View Document

29/05/2429 May 2024 Termination of appointment of Mark Salter as a director on 2024-04-22

View Document

23/04/2423 April 2024 Satisfaction of charge 112913640002 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 112913640001 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 112913640003 in full

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR JENS LESLIE PENNY

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONE

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR STEVE BARRASS

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 91 WIMPOLE STREET LONDON W1G 0EF UNITED KINGDOM

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE VERONIQUE

View Document

19/09/1819 September 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR JOHN GIANQUITTO

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR MAURICE ANTHONY VERONIQUE

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112913640002

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112913640001

View Document

04/04/184 April 2018 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