PROJECT THOMAS TOPCO LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Cancellation of shares. Statement of capital on 2025-01-30

View Document

12/02/2512 February 2025 Cancellation of shares. Statement of capital on 2024-12-03

View Document

12/02/2512 February 2025 Cancellation of shares. Statement of capital on 2024-12-03

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-12-13

View Document

18/01/2418 January 2024 Purchase of own shares.

View Document

18/01/2418 January 2024 Purchase of own shares.

View Document

18/01/2418 January 2024 Purchase of own shares.

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-12-19

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-11 with updates

View Document

25/11/2125 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

04/10/214 October 2021 Registered office address changed from Lansdowne House 85 Buxton Road Stockport SK2 6LR United Kingdom to 1 st. Peters Square Part Second Floor Stockport SK1 1NZ on 2021-10-04

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

23/03/2123 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 9610

View Document

15/03/2115 March 2021 ARTICLES OF ASSOCIATION

View Document

15/03/2115 March 2021 SUB-DIVISION 26/02/21

View Document

15/03/2115 March 2021 SUB-DIVISION 26/02/21

View Document

04/03/214 March 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131289130001

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHEDGE CAPITAL NOMINEE LIMITED

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY ANNA ROBERTS

View Document

01/03/211 March 2021 CESSATION OF HAYLEY ANNA ROBERTS AS A PSC

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR LIAM STEVEN MAY

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR ANDREW JAMES ROCHE

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR ANDREW DAVID JOHN MCEWAN

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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