PROJECT PT TOPCO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Confirmation statement made on 2024-07-26 with updates

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

07/06/247 June 2024 Termination of appointment of Richard Brian Arden as a director on 2024-06-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Termination of appointment of Daniel Richard Jones as a director on 2023-10-04

View Document

11/09/2311 September 2023 Consolidation of shares on 2023-08-24

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Particulars of variation of rights attached to shares

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

31/08/2331 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

31/07/2331 July 2023 Registration of charge 110249620004, created on 2023-07-21

View Document

24/07/2324 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Satisfaction of charge 110249620003 in full

View Document

28/06/2328 June 2023 Termination of appointment of James Titmuss as a director on 2023-06-22

View Document

28/06/2328 June 2023 Cessation of Livingbridge Enterprise Llp as a person with significant control on 2023-06-22

View Document

28/06/2328 June 2023 Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 2023-06-22

View Document

28/06/2328 June 2023 Notification of Clara Bidco Limited as a person with significant control on 2023-06-22

View Document

28/06/2328 June 2023 Termination of appointment of Roger Charles Queen as a director on 2023-06-22

View Document

12/06/2312 June 2023 Satisfaction of charge 110249620002 in full

View Document

12/06/2312 June 2023 Satisfaction of charge 110249620001 in full

View Document

11/11/2211 November 2022 Cessation of Fis Nominee Limited as a person with significant control on 2017-10-20

View Document

11/11/2211 November 2022 Change of details for Livingbridge Eneterprise Llp as a person with significant control on 2019-10-07

View Document

11/11/2211 November 2022 Notification of Livingbridge Enterprise Gp Llp as a person with significant control on 2022-11-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Registration of charge 110249620003, created on 2021-06-21

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENETERPRISE LLP

View Document

24/07/2024 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110249620002

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

24/07/1924 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

07/11/187 November 2018 21/06/18 STATEMENT OF CAPITAL GBP 20850.000

View Document

25/10/1825 October 2018 ADOPT ARTICLES 21/06/2018

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR RICHARD BRIAN ARDEN

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR DANIEL RICHARD JONES

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110249620001

View Document

24/11/1724 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 18200

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

24/11/1724 November 2017 SUB-DIVISION 10/11/17

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR ROGER CHARLES QUEEN

View Document

22/11/1722 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1722 November 2017 ADOPT ARTICLES 10/11/2017

View Document

20/10/1720 October 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