PROJECT TWENTY TOPCO LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Cancellation of shares. Statement of capital on 2025-08-20 |
| 10/10/2510 October 2025 New | Purchase of own shares. |
| 30/09/2530 September 2025 New | Statement of capital following an allotment of shares on 2025-09-17 |
| 30/07/2530 July 2025 | Notification of Palatine Private Equity Fund Iv Lp as a person with significant control on 2024-09-19 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-17 with updates |
| 30/07/2530 July 2025 | Cessation of Palatine Gp Iv Llp as a person with significant control on 2024-09-19 |
| 30/07/2530 July 2025 | Change of details for Mr Lee Christopher Hackett as a person with significant control on 2024-09-19 |
| 29/07/2529 July 2025 | Cancellation of shares. Statement of capital on 2025-06-17 |
| 29/07/2529 July 2025 | Purchase of own shares. |
| 20/05/2520 May 2025 | |
| 20/05/2520 May 2025 | Resolutions |
| 20/05/2520 May 2025 | |
| 20/05/2520 May 2025 | Statement of capital on 2025-05-20 |
| 16/04/2516 April 2025 | Termination of appointment of Julie Anne Redfern as a director on 2025-04-11 |
| 02/04/252 April 2025 | Cancellation of shares. Statement of capital on 2025-02-11 |
| 02/04/252 April 2025 | Purchase of own shares. |
| 20/02/2520 February 2025 | Registration of charge 158472860002, created on 2025-02-13 |
| 13/02/2513 February 2025 | Statement of capital following an allotment of shares on 2025-02-13 |
| 11/02/2511 February 2025 | Appointment of Ms Julie Anne Redfern as a director on 2025-02-11 |
| 07/02/257 February 2025 | Current accounting period extended from 2025-07-31 to 2025-12-31 |
| 07/02/257 February 2025 | Registered office address changed from C/O Gateley Plc Ship Canal House, 98 King Street Manchester M2 4WU England to Suite 302 the Tea Factory 82 Wood Street Liverpool England L1 4DQ on 2025-02-07 |
| 07/02/257 February 2025 | Termination of appointment of David Antony Reeve as a director on 2025-02-04 |
| 31/01/2531 January 2025 | Appointment of Mr Mark Humphries as a director on 2024-10-01 |
| 17/10/2417 October 2024 | Statement of capital following an allotment of shares on 2024-09-19 |
| 12/10/2412 October 2024 | Resolutions |
| 12/10/2412 October 2024 | Memorandum and Articles of Association |
| 04/10/244 October 2024 | Appointment of Mr David Antony Reeve as a director on 2024-09-19 |
| 03/10/243 October 2024 | Appointment of Mr James Painter as a director on 2024-09-19 |
| 03/10/243 October 2024 | Appointment of Mr Thomas Harry Hustler as a director on 2024-09-19 |
| 03/10/243 October 2024 | Notification of Palatine Gp Iv Llp as a person with significant control on 2024-09-19 |
| 23/09/2423 September 2024 | Registration of charge 158472860001, created on 2024-09-19 |
| 18/07/2418 July 2024 | Incorporation |
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