PROJECT ADVANCE TOPCO LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Termination of appointment of Stefan Nowakowski as a director on 2025-07-14

View Document

14/07/2514 July 2025 Appointment of Mr Matthew Richard Green as a director on 2025-07-14

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

20/07/2420 July 2024 Satisfaction of charge 148977650001 in full

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

04/06/244 June 2024 Change of share class name or designation

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

29/09/2329 September 2023 Termination of appointment of Peter Ian France as a director on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr Timothy Michael Robert Pettigrew as a director on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr Fraser Mcintyre as a secretary on 2023-09-29

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

29/08/2329 August 2023 Registered office address changed from Ground Floor 12 King Street Leeds LS1 2HL United Kingdom to Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX on 2023-08-29

View Document

18/08/2318 August 2023 Appointment of Mr Peter Ian France as a director on 2023-08-11

View Document

18/08/2318 August 2023 Appointment of Mr Antony Robert William Wright as a director on 2023-08-11

View Document

16/08/2316 August 2023 Registration of charge 148977650002, created on 2023-08-11

View Document

09/08/239 August 2023 Appointment of Mr Stefan Nowakowski as a director on 2023-08-09

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Registration of charge 148977650001, created on 2023-07-19

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

07/07/237 July 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

26/05/2326 May 2023 Incorporation

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