PROJECT FALCON MIDCO LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

09/01/249 January 2024 Termination of appointment of Scott Abney as a director on 2023-12-05

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

14/11/2314 November 2023

View Document

06/06/236 June 2023 Termination of appointment of Iain Alexander Mccready as a director on 2023-05-26

View Document

24/02/2324 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

24/02/2324 February 2023

View Document

24/02/2324 February 2023

View Document

24/02/2324 February 2023

View Document

15/11/2215 November 2022 Appointment of Mr Scott Abney as a director on 2022-09-30

View Document

15/11/2215 November 2022 Termination of appointment of Benjamin Peter Fisher as a director on 2022-11-02

View Document

04/11/224 November 2022 Change of details for Footco 30 Limited as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Change of details for a person with significant control

View Document

03/11/223 November 2022 Change of details for a person with significant control

View Document

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

View Document

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

View Document

13/10/2213 October 2022 Termination of appointment of Robert William Hayes as a director on 2022-09-30

View Document

12/10/2212 October 2022 Previous accounting period shortened from 2022-11-30 to 2022-05-31

View Document

06/10/226 October 2022 Change of details for a person with significant control

View Document

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

View Document

05/10/225 October 2022 Appointment of Mbm Secretarial Services Limited as a secretary on 2022-10-05

View Document

20/01/2220 January 2022 Appointment of Mr Robert William Hayes as a director on 2021-12-23

View Document

20/01/2220 January 2022 Appointment of Dr John Wallace as a director on 2021-12-23

View Document

20/01/2220 January 2022 Appointment of Federico Charosky as a director on 2021-12-23

View Document

19/01/2219 January 2022 Appointment of Mr Iain Alexander Mccready as a director on 2021-12-23

View Document

19/01/2219 January 2022 Appointment of Greg Aitken as a director on 2021-12-23

View Document

19/01/2219 January 2022 Appointment of Benjamin Peter Fisher as a director on 2021-12-23

View Document

19/01/2219 January 2022 Appointment of Peter Clarke as a director on 2021-12-23

View Document

07/01/227 January 2022 Certificate of change of name

View Document

19/11/2119 November 2021 Incorporation

View Document


More Company Information