PROJECT KESTREL TOPCO LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewAppointment of a voluntary liquidator

View Document

16/07/2516 July 2025 NewRegistered office address changed from Howard Piper House 5 Delta Business Park Salterns Lane Fareham Hampshire PO16 0QS England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2025-07-16

View Document

17/10/2417 October 2024 Termination of appointment of John Daniel Moran as a director on 2024-10-10

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

15/05/2415 May 2024 Group of companies' accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Director's details changed for Mr Mark Burton on 2023-11-15

View Document

15/11/2315 November 2023 Appointment of Mr Mark Burton as a director on 2023-11-15

View Document

02/10/232 October 2023 Termination of appointment of Anthony Michael Pearlgood as a director on 2023-08-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

13/06/2313 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Appointment of Mr John Daniel Moran as a director on 2023-03-27

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2023-03-02

View Document

15/03/2315 March 2023 Purchase of own shares.

View Document

08/03/238 March 2023 Cancellation of shares. Statement of capital on 2023-02-21

View Document

27/02/2327 February 2023 Purchase of own shares.

View Document

09/02/239 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

09/02/239 February 2023 Purchase of own shares.

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Appointment of Mr James Robert Sumner as a director on 2021-12-07

View Document

25/01/2225 January 2022 Termination of appointment of Martin William Smith as a director on 2021-12-07

View Document

20/12/2120 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

29/11/2129 November 2021 Termination of appointment of James Titmuss as a director on 2021-11-29

View Document

07/10/217 October 2021 Appointment of Mr Jonathan Barrie Orpen as a director on 2021-10-07

View Document

04/10/214 October 2021 Termination of appointment of Jonathan Mark Holley as a director on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Anthony Michael Pearlgood as a director on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR JONATHAN MARK HOLLEY

View Document

13/12/1913 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/199 December 2019 30/10/19 STATEMENT OF CAPITAL GBP 19700

View Document

29/11/1929 November 2019 CESSATION OF FIS NOMINEE LIMITED AS A PSC

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE LLP

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE GP LLP

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MATTHEW JOHN LEECH

View Document

21/11/1921 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED SIMON BENJAMIN GRAY

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED PETER CLARKE

View Document

10/11/1910 November 2019 ADOPT ARTICLES 07/10/2019

View Document

10/11/1910 November 2019 07/10/19 STATEMENT OF CAPITAL GBP 19200

View Document

26/07/1926 July 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