PROJECT GLOW TOPCO LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mrs Elaine O'donnell as a director on 2025-05-01

View Document

10/04/2510 April 2025 Satisfaction of charge 136718310001 in full

View Document

07/04/257 April 2025 Registration of charge 136718310004, created on 2025-04-04

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-01-31

View Document

12/04/2412 April 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

01/09/231 September 2023 Appointment of Mr Indergopal Singh Thakral as a director on 2023-06-22

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

27/06/2327 June 2023 Registration of charge 136718310003, created on 2023-06-22

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-04

View Document

06/02/236 February 2023 Appointment of Ms Paula Margaret Nickolds as a director on 2022-12-13

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

06/10/226 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

06/10/226 October 2022 Change of details for Ecomplete Spv Limited as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-10-03

View Document

09/12/219 December 2021 Current accounting period extended from 2022-10-31 to 2023-01-31

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

29/11/2129 November 2021 Termination of appointment of Rory William Codd as a director on 2021-11-05

View Document

29/11/2129 November 2021 Appointment of Mr Michael Andrew Mcgrath as a director on 2021-11-05

View Document

29/11/2129 November 2021 Appointment of Mr Simon Matthew Cooper as a director on 2021-11-05

View Document

29/11/2129 November 2021 Appointment of Mr Paul Jonathan Gedman as a director on 2021-11-05

View Document

29/11/2129 November 2021 Appointment of Mr Laurence Mark Newman as a director on 2021-11-05

View Document

29/11/2129 November 2021 Appointment of Mr Samuel Nathan Glynn as a director on 2021-11-05

View Document

29/11/2129 November 2021 Termination of appointment of Caspar Rudyard Van Der Byl Waters as a director on 2021-11-05

View Document

29/11/2129 November 2021 Appointment of Mr Andrew Michael Showman as a director on 2021-11-05

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

12/11/2112 November 2021 Registration of charge 136718310002, created on 2021-11-05

View Document

08/11/218 November 2021 Registration of charge 136718310001, created on 2021-11-05

View Document

11/10/2111 October 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