PROJECT PT TOPCO LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | Confirmation statement made on 2024-07-26 with updates |
04/07/244 July 2024 | Group of companies' accounts made up to 2023-10-31 |
07/06/247 June 2024 | Termination of appointment of Richard Brian Arden as a director on 2024-06-07 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Termination of appointment of Daniel Richard Jones as a director on 2023-10-04 |
11/09/2311 September 2023 | Consolidation of shares on 2023-08-24 |
04/09/234 September 2023 | Confirmation statement made on 2023-07-26 with no updates |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Memorandum and Articles of Association |
31/08/2331 August 2023 | Memorandum and Articles of Association |
31/08/2331 August 2023 | Particulars of variation of rights attached to shares |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Change of share class name or designation |
31/08/2331 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
31/07/2331 July 2023 | Registration of charge 110249620004, created on 2023-07-21 |
24/07/2324 July 2023 | Group of companies' accounts made up to 2022-10-31 |
19/07/2319 July 2023 | Satisfaction of charge 110249620003 in full |
28/06/2328 June 2023 | Termination of appointment of James Titmuss as a director on 2023-06-22 |
28/06/2328 June 2023 | Cessation of Livingbridge Enterprise Llp as a person with significant control on 2023-06-22 |
28/06/2328 June 2023 | Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 2023-06-22 |
28/06/2328 June 2023 | Notification of Clara Bidco Limited as a person with significant control on 2023-06-22 |
28/06/2328 June 2023 | Termination of appointment of Roger Charles Queen as a director on 2023-06-22 |
12/06/2312 June 2023 | Satisfaction of charge 110249620002 in full |
12/06/2312 June 2023 | Satisfaction of charge 110249620001 in full |
11/11/2211 November 2022 | Cessation of Fis Nominee Limited as a person with significant control on 2017-10-20 |
11/11/2211 November 2022 | Change of details for Livingbridge Eneterprise Llp as a person with significant control on 2019-10-07 |
11/11/2211 November 2022 | Notification of Livingbridge Enterprise Gp Llp as a person with significant control on 2022-11-11 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Group of companies' accounts made up to 2020-10-31 |
21/06/2121 June 2021 | Registration of charge 110249620003, created on 2021-06-21 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
12/08/2012 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENETERPRISE LLP |
24/07/2024 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 |
03/07/203 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110249620002 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
24/07/1924 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
07/11/187 November 2018 | 21/06/18 STATEMENT OF CAPITAL GBP 20850.000 |
25/10/1825 October 2018 | ADOPT ARTICLES 21/06/2018 |
06/07/186 July 2018 | DIRECTOR APPOINTED MR RICHARD BRIAN ARDEN |
06/07/186 July 2018 | DIRECTOR APPOINTED MR DANIEL RICHARD JONES |
03/01/183 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110249620001 |
24/11/1724 November 2017 | 10/11/17 STATEMENT OF CAPITAL GBP 18200 |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM |
24/11/1724 November 2017 | SUB-DIVISION 10/11/17 |
24/11/1724 November 2017 | DIRECTOR APPOINTED MR ROGER CHARLES QUEEN |
22/11/1722 November 2017 | VARYING SHARE RIGHTS AND NAMES |
22/11/1722 November 2017 | ADOPT ARTICLES 10/11/2017 |
20/10/1720 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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