Advanced company searchLink opens in new window

PROJECT LIGHT TOPCO LIMITED

Company number 10223785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 TM01 Termination of appointment of Penelope Kate Dunn as a director on 1 May 2024
03 May 2024 AP01 Appointment of Ms Penelope Kate Dunn as a director on 30 April 2024
02 Aug 2023 AA Group of companies' accounts made up to 31 October 2022
20 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
30 Dec 2022 AD01 Registered office address changed from 84 Albion Street Leeds LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on 30 December 2022
21 Nov 2022 TM01 Termination of appointment of Merrill Graham Goulding as a director on 10 November 2022
08 Nov 2022 AP01 Appointment of Mr Christian Schmitz as a director on 1 November 2022
25 Oct 2022 AA Group of companies' accounts made up to 31 October 2021
01 Jul 2022 TM01 Termination of appointment of Ian Barrie Jackson as a director on 1 July 2022
20 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
04 Apr 2022 PSC08 Notification of a person with significant control statement
24 Mar 2022 PSC07 Cessation of Csp Iv (Cayman 2), L.P. as a person with significant control on 11 February 2022
21 Oct 2021 AA Group of companies' accounts made up to 31 October 2020
13 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
02 Nov 2020 AA Group of companies' accounts made up to 31 October 2019
30 Oct 2020 AP01 Appointment of Mr Peter Tolhurst as a director on 30 October 2020
06 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with updates
03 Feb 2020 AP01 Appointment of Mr Michael Craig Rushton as a director on 30 January 2020
03 Feb 2020 AP01 Appointment of Mrs Karen Anne Harkin as a director on 30 January 2020
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 14,479.45
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
06 Jun 2019 AA Group of companies' accounts made up to 31 October 2018
08 Feb 2019 TM01 Termination of appointment of Kevin Wei Roberts as a director on 31 January 2019
05 Feb 2019 TM01 Termination of appointment of Pavlin Emilov Kumchev as a director on 1 February 2019
13 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates