PROJECT POLICY TOPCO LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

22/11/2322 November 2023 Notification of Charles Edward More as a person with significant control on 2023-11-17

View Document

21/11/2321 November 2023 Withdrawal of a person with significant control statement on 2023-11-21

View Document

21/11/2321 November 2023 Notification of Patrick Quinn as a person with significant control on 2023-11-17

View Document

21/11/2321 November 2023 Notification of Johan Strydom as a person with significant control on 2023-11-17

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Alan Keith Whalley as a director on 2023-01-30

View Document

27/01/2327 January 2023 Termination of appointment of Marcus Ward as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Jonathan Austin Ma as a director on 2023-01-27

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Purchase of own shares.

View Document

09/05/229 May 2022 Cancellation of shares. Statement of capital on 2022-04-26

View Document

02/03/222 March 2022 Group of companies' accounts made up to 2020-12-31

View Document

03/02/223 February 2022 Particulars of variation of rights attached to shares

View Document

27/01/2227 January 2022 Cancellation of shares. Statement of capital on 2021-12-23

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Particulars of variation of rights attached to shares

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER RAMSDEN

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR MARCUS WARD

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIM SMALLBONE

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR ALAN KEITH WHALLEY

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2011 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 9295.00

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR NUTAN RAJGURU

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102598000002

View Document

24/01/1924 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 9850.0

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR ROGER CHARLES RAMSDEN

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED DR NUTAN RAJGURU

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL PUGAL

View Document

21/02/1821 February 2018 SECOND FILED SH01 - 08/03/17 STATEMENT OF CAPITAL GBP 9840.00

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY WOOD / 08/01/2018

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

28/03/1728 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 9900.00

View Document

23/03/1723 March 2017 ADOPT ARTICLES 18/01/2017

View Document

08/03/178 March 2017 SUB-DIVISION 18/01/17

View Document

07/03/177 March 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TIM SMALLBONE

View Document

07/03/177 March 2017 SECOND FILED SH01 - 18/01/17 STATEMENT OF CAPITAL GBP 9799.00

View Document

13/02/1713 February 2017 18/01/17 STATEMENT OF CAPITAL GBP 10000.00

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR KEVIN MICHAEL WITHINGTON

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR PATRICK JAMES QUINN

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR JOHAN ANDRIES STRYDOM

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MARK GREGORY WOOD

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR CHARLES MORE

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR PAUL VENAY PUGAL

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102598000001

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR JONATHAN AUSTIN MA

View Document

01/07/161 July 2016 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