PROJECT HAWK TOPCO 1 LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Registered office address changed from Ligentia House 6 Butler Way Leeds LS28 6EA United Kingdom to 3rd Floor 52 Jermyn Street London SW1Y 6LX on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Project Como Midco Limited as a person with significant control on 2024-12-18

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

20/06/2420 June 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Termination of appointment of Sebastien Leusch as a director on 2024-04-15

View Document

09/01/249 January 2024 Termination of appointment of Garry Watts as a director on 2023-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

20/06/2320 June 2023 Full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

02/12/222 December 2022 Notification of Project Como Midco Limited as a person with significant control on 2022-09-30

View Document

02/12/222 December 2022 Cessation of Richard Nicholas Rostron Jones as a person with significant control on 2022-09-30

View Document

02/12/222 December 2022 Cessation of Equistone Partners Europe Limited as a person with significant control on 2022-09-30

View Document

01/12/221 December 2022 Cessation of Dinder Investments Limited as a person with significant control on 2021-09-30

View Document

01/12/221 December 2022 Notification of Richard Nicholas Rostron Jones as a person with significant control on 2021-09-30

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-10-22

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

20/10/2120 October 2021 Change of share class name or designation

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

23/07/2123 July 2021 Satisfaction of charge 130373640001 in full

View Document

20/04/2120 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 10137.12397

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR GARRY WATTS

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

16/03/2116 March 2021 04/02/21 STATEMENT OF CAPITAL GBP 10012.12397

View Document

18/02/2118 February 2021 ARTICLES OF ASSOCIATION

View Document

18/02/2118 February 2021 ADOPT ARTICLES 04/02/2021

View Document

11/02/2111 February 2021 SUB-DIVISION 04/02/21

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / EQUISTONE PARTNERS EUROPE LIMITED / 04/02/2021

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINDER INVESTMENTS LIMITED

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR RAKESH KUMAR MANIBHAI PATEL

View Document

09/02/219 February 2021 DIRECTOR APPOINTED RICHARD NICHOLAS ROSTRON JONES

View Document

09/02/219 February 2021 DIRECTOR APPOINTED JAN SKOVGAARD

View Document

09/02/219 February 2021 DIRECTOR APPOINTED DANIEL JOHN GILL

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130373640001

View Document

17/12/2017 December 2020 COMPANY NAME CHANGED AGHOCO 1992 LIMITED CERTIFICATE ISSUED ON 17/12/20

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUISTONE PARTNERS EUROPE LIMITED

View Document

16/12/2016 December 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

16/12/2016 December 2020 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED CHRIS CANDFIELD

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED SEBASTIEN LEUSCH

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

23/11/2023 November 2020 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