Advanced company searchLink opens in new window

PROJECT STEEL TOPCO LIMITED

Company number 11726410

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)
19 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
23 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
19 Aug 2022 SH08 Change of share class name or designation
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 997.53
21 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
14 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 981.84
23 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 966.23
18 Oct 2020 AP01 Appointment of Mr Nigel Baker as a director on 13 October 2020
06 May 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 956.23
23 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 950
26 Jul 2019 AP01 Appointment of Mr William Henry Mark Robson as a director on 24 July 2019
01 Mar 2019 AD01 Registered office address changed from Corby Innovation Hub Bangrave Road South Corby NN17 1NN England to Corby Innovation Hub Bangrave Road South Corby NN17 1NN on 1 March 2019
28 Feb 2019 AD01 Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Corby Innovation Hub Bangrave Road South Corby NN17 1NN on 28 February 2019
24 Jan 2019 SH08 Change of share class name or designation
18 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 December 2018
  • GBP 925
15 Jan 2019 TM01 Termination of appointment of Robert Douglas King as a director on 22 December 2018
15 Jan 2019 TM01 Termination of appointment of Jeremy Morgan as a director on 22 December 2018
15 Jan 2019 AP01 Appointment of Mr Mark Gregory Wood as a director on 22 December 2018