PROJECT POSEIDON TOPCO LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
05/02/255 February 2025 | Registration of charge 136975330001, created on 2025-02-04 |
22/01/2522 January 2025 | Memorandum and Articles of Association |
22/01/2522 January 2025 | Resolutions |
21/01/2521 January 2025 | Withdrawal of a person with significant control statement on 2025-01-21 |
21/01/2521 January 2025 | Notification of Star Neptune Bidco Limited as a person with significant control on 2024-12-06 |
09/01/259 January 2025 | Termination of appointment of James Oliver Benfield as a director on 2024-12-06 |
09/01/259 January 2025 | Appointment of Mr Stuart Charles Bannerman as a director on 2024-12-06 |
09/01/259 January 2025 | Termination of appointment of Charles Lewis Matthews as a director on 2024-12-06 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-21 with updates |
30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
25/03/2425 March 2024 | Termination of appointment of Andy Dyer as a director on 2024-03-15 |
03/01/243 January 2024 | Termination of appointment of Scott Ewan Lincon Johnstone as a director on 2023-12-31 |
21/11/2321 November 2023 | Statement of capital following an allotment of shares on 2023-11-09 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
11/10/2311 October 2023 | Group of companies' accounts made up to 2022-12-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-21 with updates |
07/11/227 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2022-01-14 |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Memorandum and Articles of Association |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
21/01/2221 January 2022 | Appointment of Mr Stephen Samuel James Steele as a director on 2022-01-14 |
21/01/2221 January 2022 | Appointment of Mr Charles Lewis Matthews as a director on 2022-01-14 |
21/01/2221 January 2022 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Subsea Technology & Rentals Ltd - Sonar House 36 Riverside Road Gorleston Great Yarmouth NR31 6PX on 2022-01-21 |
21/01/2221 January 2022 | Appointment of Mr Scott Ewan Lincon Johnstone as a director on 2022-01-14 |
21/01/2221 January 2022 | Change of share class name or designation |
21/01/2221 January 2022 | Particulars of variation of rights attached to shares |
21/01/2221 January 2022 | Appointment of Mr Andy Dyer as a director on 2022-01-14 |
19/01/2219 January 2022 | Previous accounting period shortened from 2022-10-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Incorporation |
More Company Information
Recently Viewed
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