PROJECT TECHCON TOPCO LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-04-13 with updates

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

22/11/2422 November 2024 Termination of appointment of Sheila Jane Bryant as a director on 2024-11-15

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

12/02/2412 February 2024 Termination of appointment of David Mathew Rolfe as a director on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-21

View Document

20/05/2320 May 2023 Appointment of Mr Geoffrey Leslie Neville as a director on 2023-04-21

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

15/05/2315 May 2023 Change of share class name or designation

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

15/05/2315 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Particulars of variation of rights attached to shares

View Document

11/05/2311 May 2023 Change of details for Nvm Gp Llp as a person with significant control on 2023-04-21

View Document

11/05/2311 May 2023 Appointment of Mr Peter John Smyth as a director on 2023-04-21

View Document

11/05/2311 May 2023 Appointment of Mrs Sheila Jane Bryant as a director on 2023-04-21

View Document

11/05/2311 May 2023 Notification of Jeffrey Motto as a person with significant control on 2023-04-21

View Document

11/05/2311 May 2023 Notification of Israr Amjad Chaudry as a person with significant control on 2023-04-21

View Document

11/05/2311 May 2023 Notification of Nvm Private Equity Llp as a person with significant control on 2023-04-14

View Document

10/05/2310 May 2023 Registered office address changed from One Forbury Square the Forbury Reading RG1 3BB England to 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 2023-05-10

View Document

05/05/235 May 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

26/04/2326 April 2023 Registration of charge 148006230001, created on 2023-04-21

View Document

14/04/2314 April 2023 Incorporation

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