PROJECT SWORD TOPCO LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Termination of appointment of Sarah Anne Bird as a secretary on 2025-07-09 |
21/03/2521 March 2025 | Termination of appointment of Nicola Helen Mcquaid as a director on 2025-03-18 |
19/02/2519 February 2025 | Appointment of Mrs Sarah Anne Bird as a secretary on 2025-02-06 |
20/01/2520 January 2025 | Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08 |
04/10/244 October 2024 | Appointment of Mrs Sharon Baylay-Bell as a director on 2024-10-01 |
04/10/244 October 2024 | Termination of appointment of Peter Adam Ernest Opperman as a director on 2024-10-01 |
12/08/2412 August 2024 | Resolutions |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-03 with updates |
20/06/2420 June 2024 | Termination of appointment of Raymond Stenton as a director on 2024-06-20 |
20/06/2420 June 2024 | Appointment of Mr Keven David Parker as a director on 2024-06-20 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-05-24 |
10/05/2410 May 2024 | Group of companies' accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Memorandum and Articles of Association |
22/11/2322 November 2023 | Cessation of Leo Capital 1 Llp as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Notification of Vespa Capital Llp as a person with significant control on 2023-11-22 |
24/08/2324 August 2023 | Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24 |
24/08/2324 August 2023 | Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
17/05/2317 May 2023 | Group of companies' accounts made up to 2022-12-31 |
17/05/2217 May 2022 | Group of companies' accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-11-17 |
19/11/2119 November 2021 | Statement of capital following an allotment of shares on 2021-11-17 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-03 with updates |
29/06/2129 June 2021 | Group of companies' accounts made up to 2020-12-31 |
12/08/2012 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
23/04/2023 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAXTON |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM SUFFOLK HOUSE GEORGE STREET EAST CROYDON LONDON CR0 1PE UNITED KINGDOM |
13/12/1913 December 2019 | VARYING SHARE RIGHTS AND NAMES |
06/11/196 November 2019 | 09/10/19 STATEMENT OF CAPITAL GBP 10692.24 |
01/11/191 November 2019 | VARYING SHARE RIGHTS AND NAMES |
01/11/191 November 2019 | ADOPT ARTICLES 09/10/2019 |
01/11/191 November 2019 | SUB-DIVISION 09/10/19 |
01/11/191 November 2019 | SUB-DIVISION 09/10/19 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / NORTHEDGE CAPITAL NOMINEE LIMITED / 09/10/2019 |
01/11/191 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO CAPITAL 1 LLP |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR NIGEL DEREK HAMMOND |
22/10/1922 October 2019 | DIRECTOR APPOINTED RAYMOND STENTON |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON |
22/10/1922 October 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR ROBERT JOHN HAXTON |
04/06/194 June 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