Advanced company searchLink opens in new window

PROJECT C TOPCO LIMITED

Company number 11623468

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)
18 Aug 2022 PSC02 Notification of Palatine Private Equity Llp as a person with significant control on 19 October 2021
14 Dec 2021 MR01 Registration of charge 116234680007, created on 14 December 2021
10 Dec 2021 MR04 Satisfaction of charge 116234680001 in full
10 Dec 2021 MR04 Satisfaction of charge 116234680002 in full
10 Dec 2021 MR04 Satisfaction of charge 116234680004 in full
10 Dec 2021 MR04 Satisfaction of charge 116234680003 in full
10 Dec 2021 MR04 Satisfaction of charge 116234680005 in full
10 Dec 2021 MR04 Satisfaction of charge 116234680006 in full
26 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
17 Nov 2021 SH03 Purchase of own shares.
04 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 SH10 Particulars of variation of rights attached to shares
04 Nov 2021 SH08 Change of share class name or designation
26 Oct 2021 PSC02 Notification of Construction Testing Solutions Jco Limited as a person with significant control on 19 October 2021
26 Oct 2021 PSC07 Cessation of Cet Jco Limited as a person with significant control on 19 October 2021
26 Oct 2021 PSC02 Notification of Cet Jco Limited as a person with significant control on 19 October 2021
26 Oct 2021 PSC07 Cessation of Construction Testing Solutions Jco Limited as a person with significant control on 19 October 2021
26 Oct 2021 PSC02 Notification of Construction Testing Solutions Jco Limited as a person with significant control on 19 October 2021
26 Oct 2021 PSC07 Cessation of Palatine Private Equity Llp as a person with significant control on 19 October 2021
26 Oct 2021 TM01 Termination of appointment of Stephen William Humphrey as a director on 22 October 2021
26 Oct 2021 SH06 Cancellation of shares. Statement of capital on 1 October 2021
  • GBP 9,850.00
21 Oct 2021 AD01 Registered office address changed from 3 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD England to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 21 October 2021
28 Jan 2021 CS01 Confirmation statement made on 14 October 2020 with updates