PROJECT INDIGO TOPCO LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Group of companies' accounts made up to 2025-01-31

View Document

30/04/2530 April 2025 Director's details changed for Mr John Zafar on 2025-04-04

View Document

04/03/254 March 2025 Registration of charge 142083510003, created on 2025-02-28

View Document

30/01/2530 January 2025 Termination of appointment of Claire Marie Williams as a director on 2024-12-31

View Document

05/11/245 November 2024 Appointment of Ms Janet Rosanna Tidmarsh as a director on 2024-10-23

View Document

01/11/241 November 2024 Registered office address changed from 19 Short Street Waterloo London SE1 8LJ England to 30 Stamford Street London SE1 9LQ on 2024-11-01

View Document

07/10/247 October 2024 Termination of appointment of Peter Howarth as a director on 2024-09-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

17/05/2417 May 2024 Group of companies' accounts made up to 2024-01-31

View Document

08/12/238 December 2023 Appointment of Mr Peter Howarth as a director on 2023-12-06

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

04/08/234 August 2023 Appointment of Ellie Poltorak as a director on 2023-07-26

View Document

20/07/2320 July 2023 Director's details changed for Mrs Beth Clare Houghton on 2023-07-20

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

05/07/235 July 2023 Termination of appointment of Tristan Craddock as a director on 2023-07-03

View Document

04/07/234 July 2023 Appointment of Mrs Beth Clare Houghton as a director on 2023-07-03

View Document

06/04/236 April 2023 Termination of appointment of Rupert Benjamin Moyne as a director on 2023-04-03

View Document

27/02/2327 February 2023 Director's details changed for Ms Claire Marie Williams on 2023-02-27

View Document

10/11/2210 November 2022 Notification of Richard Colm Mckenna as a person with significant control on 2022-10-03

View Document

10/11/2210 November 2022 Notification of Palatine Private Equity Llp as a person with significant control on 2022-10-03

View Document

10/11/2210 November 2022 Notification of Palatine Impact Gp Ii Llp as a person with significant control on 2022-10-03

View Document

10/11/2210 November 2022 Cessation of Claire Marie Williams as a person with significant control on 2022-10-03

View Document

10/11/2210 November 2022 Notification of Rupert Benjamin Moyne as a person with significant control on 2022-10-03

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Sub-division of shares on 2022-10-03

View Document

18/10/2218 October 2022 Resolutions

View Document

17/10/2217 October 2022 Particulars of variation of rights attached to shares

View Document

17/10/2217 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Current accounting period shortened from 2023-07-31 to 2023-01-31

View Document

12/10/2212 October 2022 Appointment of Mr Tristan Craddock as a director on 2022-10-03

View Document

11/10/2211 October 2022 Appointment of Mr John Zafar as a director on 2022-10-03

View Document

11/10/2211 October 2022 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 19 Short Street Waterloo London SE1 8LJ on 2022-10-11

View Document

11/10/2211 October 2022 Appointment of Mr Matthew John Coles as a director on 2022-10-03

View Document

10/10/2210 October 2022 Cessation of Gateley Incorporations Limited as a person with significant control on 2022-10-03

View Document

10/10/2210 October 2022 Termination of appointment of Gateley Incorporations Limited as a director on 2022-10-03

View Document

10/10/2210 October 2022 Termination of appointment of Michael James Ward as a director on 2022-10-03

View Document

10/10/2210 October 2022 Appointment of Mr Rupert Benjamin Moyne as a director on 2022-10-03

View Document

10/10/2210 October 2022 Appointment of Ms Claire Marie Williams as a director on 2022-10-03

View Document

10/10/2210 October 2022 Notification of Claire Marie Williams as a person with significant control on 2022-10-03

View Document

06/10/226 October 2022 Registration of charge 142083510002, created on 2022-10-03

View Document

05/10/225 October 2022 Registration of charge 142083510001, created on 2022-10-03

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