PROJECT FALCON MIDCO LIMITED
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with updates |
04/11/244 November 2024 | Audit exemption subsidiary accounts made up to 2024-05-31 |
04/11/244 November 2024 | |
04/11/244 November 2024 | |
04/11/244 November 2024 | |
12/06/2412 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
09/01/249 January 2024 | Termination of appointment of Scott Abney as a director on 2023-12-05 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
14/11/2314 November 2023 | |
14/11/2314 November 2023 | |
14/11/2314 November 2023 | Audit exemption subsidiary accounts made up to 2023-05-31 |
14/11/2314 November 2023 | |
06/06/236 June 2023 | Termination of appointment of Iain Alexander Mccready as a director on 2023-05-26 |
24/02/2324 February 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
24/02/2324 February 2023 | |
24/02/2324 February 2023 | |
24/02/2324 February 2023 | |
15/11/2215 November 2022 | Appointment of Mr Scott Abney as a director on 2022-09-30 |
15/11/2215 November 2022 | Termination of appointment of Benjamin Peter Fisher as a director on 2022-11-02 |
04/11/224 November 2022 | Change of details for Footco 30 Limited as a person with significant control on 2022-11-02 |
03/11/223 November 2022 | Change of details for a person with significant control |
03/11/223 November 2022 | Change of details for a person with significant control |
02/11/222 November 2022 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to C/O Mbm Commercial Llp Green Park House 15 Stratton Street London W1J 8LQ on 2022-11-02 |
02/11/222 November 2022 | Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to Green Park House 15 Stratton Street London W1J 8LQ on 2022-11-02 |
13/10/2213 October 2022 | Termination of appointment of Robert William Hayes as a director on 2022-09-30 |
12/10/2212 October 2022 | Previous accounting period shortened from 2022-11-30 to 2022-05-31 |
06/10/226 October 2022 | Change of details for a person with significant control |
05/10/225 October 2022 | Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to 316a Beulah Hill London SE19 3HF on 2022-10-05 |
05/10/225 October 2022 | Appointment of Mbm Secretarial Services Limited as a secretary on 2022-10-05 |
20/01/2220 January 2022 | Appointment of Mr Robert William Hayes as a director on 2021-12-23 |
20/01/2220 January 2022 | Appointment of Dr John Wallace as a director on 2021-12-23 |
20/01/2220 January 2022 | Appointment of Federico Charosky as a director on 2021-12-23 |
19/01/2219 January 2022 | Appointment of Mr Iain Alexander Mccready as a director on 2021-12-23 |
19/01/2219 January 2022 | Appointment of Greg Aitken as a director on 2021-12-23 |
19/01/2219 January 2022 | Appointment of Benjamin Peter Fisher as a director on 2021-12-23 |
19/01/2219 January 2022 | Appointment of Peter Clarke as a director on 2021-12-23 |
07/01/227 January 2022 | Certificate of change of name |
19/11/2119 November 2021 | Incorporation |
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