Advanced company searchLink opens in new window

PROJECT VINCENT TOPCO LIMITED

Company number 10827720

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)
29 Dec 2023 MR04 Satisfaction of charge 108277200001 in full
29 Dec 2023 MR04 Satisfaction of charge 108277200002 in full
22 Dec 2023 CERTNM Company name changed superbike factory holdings LIMITED\certificate issued on 22/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
20 Jun 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
18 Jan 2023 PSC02 Notification of Livingbridge Enterprise Llp (Acting as Fund Manager of Lb Enterprise 2 Lp) as a person with significant control on 7 September 2017
18 Jan 2023 PSC02 Notification of Livingbridge Enterprise Gp Llp (In Its Capacity as General Partner of Livingbridge Enterprise 2 Lp) as a person with significant control on 19 September 2017
18 Jan 2023 PSC07 Cessation of Livingbridge Enterprise 2 Lp as a person with significant control on 7 September 2017
17 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
05 Dec 2022 MR01 Registration of charge 108277200002, created on 5 December 2022
19 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 9,560
11 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 19 June 2021
05 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2021
  • GBP 7,960.00
05 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2021
  • GBP 9,360.00
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 9,550
28 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
28 Jun 2022 CH01 Director's details changed for Mr Scott Andrew Hardy Behrens on 1 January 2022
28 Jun 2022 CH01 Director's details changed for Mr Laurence Edward William Vaughan on 1 January 2022
28 Jun 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jun 2022 SH06 Cancellation of shares. Statement of capital on 14 June 2022
  • GBP 9,350.0000
23 Jun 2022 SH03 Purchase of own shares.
03 Feb 2022 AA Group of companies' accounts made up to 30 April 2021