PROJECT SIRIUS TOPCO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 134067540003, created on 2025-07-24

View Document

10/07/2510 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 NewStatement of capital on 2025-06-19

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 NewResolutions

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-17 with updates

View Document

28/05/2528 May 2025 Registered office address changed from Suite a, Fernbank House Springwood Way Tytherington Business Park Macclesfield SK10 2XA England to Cedar House Sandbrook Business Park Sandbrook Way Rochdale OL11 1LQ on 2025-05-28

View Document

15/05/2515 May 2025 Termination of appointment of Nicholas Baxter Kershaw as a director on 2025-04-15

View Document

13/12/2413 December 2024 Termination of appointment of Simon Atkinson as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Simon Atkinson as a director on 2024-12-13

View Document

13/12/2413 December 2024 Appointment of Mr Matthew Wells as a secretary on 2024-12-13

View Document

02/12/242 December 2024 Appointment of Mr Matthew Donald Wells as a director on 2024-12-02

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Appointment of Mr Narinder Singh as a director on 2024-08-06

View Document

02/08/242 August 2024 Termination of appointment of Jacqueline Ann Lindsay as a director on 2024-07-19

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

21/02/2421 February 2024 Purchase of own shares.

View Document

12/02/2412 February 2024 Cancellation of shares. Statement of capital on 2024-01-15

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2022-05-26

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Appointment of Mr John Joseph Ivers as a director on 2022-05-26

View Document

30/09/2230 September 2022 Appointment of Mr Simon Atkinson as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Simon Atkinson as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Jacqueline Ann Lindsay on 2022-09-30

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Appointment of Thomas Mark Wildig as a director on 2021-06-10

View Document

23/06/2123 June 2021 Appointment of Mr Andrew John Lees as a director on 2021-06-10

View Document

23/06/2123 June 2021 Notification of Palatine Private Equity Llp as a person with significant control on 2021-06-10

View Document

23/06/2123 June 2021 Appointment of Nicholas Baxter Kershaw as a director on 2021-06-10

View Document

23/06/2123 June 2021 Notification of Palatine Gp Iv Llp as a person with significant control on 2021-06-10

View Document

23/06/2123 June 2021 Cessation of Jacqueline Ann Lindsay as a person with significant control on 2021-06-10

View Document

18/06/2118 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 134067540002

View Document

18/06/2118 June 2021 Registration of charge 134067540002, created on 2021-06-10

View Document

15/06/2115 June 2021 Registration of charge 134067540001, created on 2021-06-10

View Document

15/06/2115 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 134067540001

View Document

18/05/2118 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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