PROJECT POLKA TOPCO LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Satisfaction of charge 110683770005 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 110683770004 in full

View Document

24/03/2524 March 2025 Full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Satisfaction of charge 110683770006 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 110683770008 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 110683770003 in full

View Document

05/02/255 February 2025 Appointment of Nadine Margaret Thompson as a director on 2025-01-28

View Document

24/12/2424 December 2024 Director's details changed for Tom Ainscough on 2021-06-01

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

01/10/241 October 2024 Change of details for Power Newco Limited as a person with significant control on 2024-09-12

View Document

18/07/2418 July 2024 Second filing for the appointment of Mr John Paul Pearson as a director

View Document

08/07/248 July 2024 Appointment of Mr John Paul Pearson as a director on 2024-06-14

View Document

30/04/2430 April 2024 Director's details changed for Tom Ainscough on 2023-09-01

View Document

30/04/2430 April 2024 Director's details changed for Mr James Scott Browning on 2017-12-15

View Document

10/04/2410 April 2024 Full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2022-11-15

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Robert Owen Haycock as a director on 2023-09-11

View Document

30/06/2330 June 2023 Termination of appointment of Ian James Calvesbert as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Benjamin Charles Bushell as a director on 2023-06-30

View Document

08/01/238 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Termination of appointment of Jonathan Frank Sherwood as a director on 2022-10-29

View Document

29/11/2229 November 2022 Registration of charge 110683770010, created on 2022-11-24

View Document

25/11/2225 November 2022 Registration of charge 110683770009, created on 2022-11-24

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Paul Gibson as a director on 2022-10-21

View Document

21/11/2221 November 2022 Change of details for Power Newco Limited as a person with significant control on 2022-07-19

View Document

01/11/221 November 2022 Satisfaction of charge 110683770007 in full

View Document

01/11/221 November 2022 Satisfaction of charge 110683770002 in full

View Document

01/11/221 November 2022 Satisfaction of charge 110683770001 in full

View Document

19/07/2219 July 2022 Cancellation of shares. Statement of capital on 2022-07-14

View Document

25/03/2225 March 2022 Appointment of Mr Leigh Garner Daveran as a director on 2022-03-15

View Document

25/03/2225 March 2022 Termination of appointment of John Garner as a director on 2022-03-15

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-15 with updates

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Purchase of own shares.

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-06-14

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Appointment of Mr Jonathan Frank Sherwood as a director on 2021-06-15

View Document

07/07/217 July 2021 Appointment of Mr Robert Owen Haycock as a director on 2021-06-15

View Document

07/07/217 July 2021 Appointment of Mr Benjamin Charles Bushell as a director on 2021-06-15

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARKER

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED TOM AINSCOUGH

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

03/06/203 June 2020 TERMS OF AGREEMENT 22/05/2020

View Document

03/06/203 June 2020 22/05/20 STATEMENT OF CAPITAL GBP 8336.10

View Document

01/06/201 June 2020 11/05/20 STATEMENT OF CAPITAL GBP 8402.10

View Document

01/06/201 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/205 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 8417.10

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

24/12/1924 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 8426.1

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/02/1925 February 2019 SAIL ADDRESS CREATED

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

16/01/1816 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 8414.1

View Document

15/01/1815 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 8219.5

View Document

12/01/1812 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 1920.5

View Document

11/01/1811 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 457.1

View Document

05/01/185 January 2018 ADOPT ARTICLES 15/12/2017

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110683770004

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110683770003

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR JOHN GARNER

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110683770001

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110683770002

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR IAN JAMES CALVESBERT

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR EDMUND FAZAKERLEY

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR KIERAN ANTHONY LAWTON

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE PRIVATE EQUITY LLP

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW HOWARD BARKER / 15/12/2017

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED RICHARD DAMON SMITH

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR JAMES SCOTT BROWNING

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED PAUL GIBSON

View Document

23/11/1723 November 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

16/11/1716 November 2017 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