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)
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 10,000
02 Dec 2020 MR01 Registration of charge 116234680006, created on 30 November 2020
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 9,850
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 9,750
16 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
04 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with updates
24 Jun 2019 AP01 Appointment of Mr Mark Silver as a director on 17 April 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 SH08 Change of share class name or designation
30 May 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 1
09 Apr 2019 AP01 Appointment of Mr Stephen William Humphrey as a director on 23 November 2018
09 Apr 2019 AP01 Appointment of Mr Peter Damian Eglinton as a director on 23 November 2018
15 Feb 2019 SH02 Sub-division of shares on 23 November 2018
29 Jan 2019 MR01 Registration of charge 116234680005, created on 22 January 2019
29 Jan 2019 MR01 Registration of charge 116234680004, created on 22 January 2019
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 9,400
12 Dec 2018 PSC02 Notification of Palatine Private Equity Llp as a person with significant control on 23 November 2018
11 Dec 2018 PSC07 Cessation of Castlegate Directors Limited as a person with significant control on 23 November 2018
07 Dec 2018 SH08 Change of share class name or designation
06 Dec 2018 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
06 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div guarantee deed 23/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2018 MR01 Registration of charge 116234680003, created on 23 November 2018
27 Nov 2018 AD01 Registered office address changed from Victoria Square House Browne Jacobson Llp (Cs) Victoria Square Birmingham West Midlands B2 4BU England to 3 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD on 27 November 2018