PROJECT CERES TOPCO LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

20/01/2520 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

20/01/2520 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

12/03/2412 March 2024 Particulars of variation of rights attached to shares

View Document

12/03/2412 March 2024 Particulars of variation of rights attached to shares

View Document

12/03/2412 March 2024 Particulars of variation of rights attached to shares

View Document

12/03/2412 March 2024 Particulars of variation of rights attached to shares

View Document

12/03/2412 March 2024 Particulars of variation of rights attached to shares

View Document

12/03/2412 March 2024 Particulars of variation of rights attached to shares

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/10/237 October 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

02/10/232 October 2023 Particulars of variation of rights attached to shares

View Document

02/10/232 October 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Change of share class name or designation

View Document

02/10/232 October 2023 Particulars of variation of rights attached to shares

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2022-11-24

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

19/01/2319 January 2023 Notification of Livingbridge Enterprise 3 Gp Llp as a person with significant control on 2022-03-12

View Document

19/01/2319 January 2023 Notification of Livingbridge Enterprise Llp as a person with significant control on 2022-03-12

View Document

19/01/2319 January 2023 Cessation of Fis Nominee Limited as a person with significant control on 2022-03-12

View Document

06/01/236 January 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

05/01/235 January 2023 Appointment of Mr Sanjay Kiran Panchal as a director on 2022-12-21

View Document

05/01/235 January 2023 Appointment of Mr Simon Hollingsworth as a director on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Mr John Eric Hawkins as a director on 2022-11-24

View Document

21/12/2221 December 2022 Termination of appointment of Sanjay Kiran Panchal as a director on 2022-11-24

View Document

21/12/2221 December 2022 Termination of appointment of Simon Hollingsworth as a director on 2022-11-24

View Document

21/12/2221 December 2022 Appointment of Mr John Christopher Richard Billington as a director on 2022-11-24

View Document

25/04/2225 April 2022 Certificate of change of name

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-12

View Document

28/03/2228 March 2022 Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to Floor 3 Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL on 2022-03-28

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

26/03/2226 March 2022 Sub-division of shares on 2022-03-12

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

24/01/2224 January 2022 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