PROJECT EXCALIBUR TOPCO LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
24/03/2524 March 2025 | Termination of appointment of Joanne Gilhooley as a director on 2025-01-01 |
06/02/256 February 2025 | Group of companies' accounts made up to 2023-12-31 |
21/01/2521 January 2025 | Appointment of Mr Christopher Paul Lea as a director on 2025-01-13 |
04/09/244 September 2024 | Appointment of Mr Christopher Lee Shaw as a director on 2024-08-27 |
04/09/244 September 2024 | Termination of appointment of John Richard Maynard as a director on 2024-07-31 |
04/09/244 September 2024 | Termination of appointment of Scott Owen Connarty as a director on 2024-07-30 |
24/07/2424 July 2024 | Termination of appointment of Dominique Noel Cerutti as a director on 2024-06-22 |
23/07/2423 July 2024 | Appointment of Amy Jane Hunter as a director on 2024-07-16 |
23/07/2423 July 2024 | Appointment of Ronald James Mccombe as a director on 2024-07-16 |
22/07/2422 July 2024 | Appointment of Joanne Gilhooley as a director on 2024-07-16 |
26/06/2426 June 2024 | Registration of charge 118872460001, created on 2024-06-21 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-17 with updates |
10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2023-05-12 |
02/04/242 April 2024 | Termination of appointment of Niall Brendan O'sullivan as a director on 2024-03-27 |
02/04/242 April 2024 | Termination of appointment of Mark Robert James Turner as a director on 2023-12-13 |
02/04/242 April 2024 | Appointment of Mr Scott Owen Connarty as a director on 2024-03-27 |
19/12/2319 December 2023 | Termination of appointment of David Bruce Calder as a director on 2023-06-19 |
27/09/2327 September 2023 | Group of companies' accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Second filing of Confirmation Statement dated 2022-03-17 |
22/05/2322 May 2023 | Confirmation statement made on 2023-03-17 with updates |
16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2023-01-12 |
16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
24/04/2324 April 2023 | Purchase of own shares. |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Memorandum and Articles of Association |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
31/01/2331 January 2023 | Purchase of own shares. |
31/01/2331 January 2023 | Purchase of own shares. |
25/01/2325 January 2023 | Appointment of Mr Niall Brendan O'sullivan as a director on 2022-12-08 |
23/01/2323 January 2023 | Cancellation of shares. Statement of capital on 2022-12-23 |
06/10/226 October 2022 | Termination of appointment of Mark David Grafton as a director on 2022-10-01 |
03/10/223 October 2022 | Group of companies' accounts made up to 2021-12-31 |
05/05/225 May 2022 | Second filing of a statement of capital following an allotment of shares on 2021-06-30 |
05/05/225 May 2022 | Second filing of a statement of capital following an allotment of shares on 2021-06-30 |
05/05/225 May 2022 | Second filing of a statement of capital following an allotment of shares on 2021-06-30 |
05/05/225 May 2022 | Second filing of a statement of capital following an allotment of shares on 2021-06-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-17 with updates |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
12/01/2212 January 2022 | Termination of appointment of Matthew Woolfe Jacobs as a director on 2022-01-07 |
12/01/2212 January 2022 | Appointment of Mr Guy Daniel Simon as a director on 2022-01-07 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
19/10/2119 October 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
04/10/214 October 2021 | Group of companies' accounts made up to 2020-12-31 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
16/03/2016 March 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
06/03/206 March 2020 | CESSATION OF FIS NOMINEE LIMITED AS A PSC |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE EP LLP |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE GENERAL PARTNER LLP |
29/10/1929 October 2019 | ADOPT ARTICLES 23/05/2019 |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR DIEDERIK FERDINAND VOS |
28/06/1928 June 2019 | SUB-DIVISION 23/05/19 |
10/06/1910 June 2019 | 23/05/19 STATEMENT OF CAPITAL GBP 6908.863593 |
07/06/197 June 2019 | DIRECTOR APPOINTED MR MARK ROBERT JAMES TURNER |
05/06/195 June 2019 | DIRECTOR APPOINTED DAVID BRUCE CALDER |
05/06/195 June 2019 | DIRECTOR APPOINTED NATHAN DALE DORNBROOK |
19/03/1919 March 2019 | COMPANY NAME CHANGED EXCALIBUR TOPCO LIMITED CERTIFICATE ISSUED ON 19/03/19 |
18/03/1918 March 2019 | 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