PROJECT PISCES TOPCO LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

17/04/2517 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Appointment of Mr Toby Andrew Murray Steele as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Andrew Jonathan Press as a director on 2025-02-18

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024 Statement of capital on 2024-07-04

View Document

04/07/244 July 2024 Certificate of reduction of issued capital

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

27/03/2427 March 2024 Group of companies' accounts made up to 2023-07-31

View Document

13/02/2413 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2023-12-22

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Resolutions

View Document

21/12/2321 December 2023 Termination of appointment of Bernadette Eve Mcfarlane as a director on 2023-12-14

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

06/03/236 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Termination of appointment of Ronan Sean Pairceir as a director on 2023-03-01

View Document

10/10/2210 October 2022 Appointment of Mr Steve Turner as a director on 2022-10-03

View Document

28/09/2228 September 2022 Purchase of own shares.

View Document

28/09/2228 September 2022 Cancellation of shares. Statement of capital on 2022-07-20

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Termination of appointment of James Bradley as a director on 2022-05-03

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-09-09

View Document

26/11/2126 November 2021 Appointment of Mr Robert Brian Mckimm as a director on 2021-11-01

View Document

28/05/2128 May 2021 30/04/21 STATEMENT OF CAPITAL GBP 9350

View Document

25/05/2125 May 2021 30/04/21 STATEMENT OF CAPITAL GBP 8500

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MR ANDREW JONATHAN PRESS

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MS BERNADETTE EVE MCFARLANE

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / BB SHELF 4 LLP / 30/04/2021

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MR GUY ANDREW WARREN

View Document

20/05/2120 May 2021 30/04/21 STATEMENT OF CAPITAL GBP 4975.25

View Document

20/05/2120 May 2021 ARTICLES OF ASSOCIATION

View Document

20/05/2120 May 2021 ADOPT ARTICLES 30/04/2021

View Document

12/05/2112 May 2021 CURREXT FROM 30/04/2022 TO 31/07/2022

View Document

08/05/218 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN SEAN PARCEIR / 19/04/2021

View Document

19/04/2119 April 2021 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