Advanced company searchLink opens in new window

PROJECT EXCALIBUR TOPCO LIMITED

Company number 11887246

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)
16 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with updates
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 7,725.3371
02 Apr 2024 TM01 Termination of appointment of Mark Robert James Turner as a director on 13 December 2023
02 Apr 2024 AP01 Appointment of Mr Scott Owen Connarty as a director on 27 March 2024
02 Apr 2024 TM01 Termination of appointment of Niall Brendan O'sullivan as a director on 27 March 2024
19 Dec 2023 TM01 Termination of appointment of David Bruce Calder as a director on 19 June 2023
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
31 May 2023 RP04CS01 Second filing of Confirmation Statement dated 17 March 2022
22 May 2023 CS01 Confirmation statement made on 17 March 2023 with updates
16 May 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 7,625.3371
16 May 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 7,425.3371
24 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
  • ANNOTATION Clarification a duplicate form SH03 was also registered on 31/01/2023
31 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
  • ANNOTATION Clarification a duplicate form SH03 was also registered on 31/01/2023
25 Jan 2023 AP01 Appointment of Mr Niall Brendan O'sullivan as a director on 8 December 2022
23 Jan 2023 SH06 Cancellation of shares. Statement of capital on 23 December 2022
  • GBP 7,342.337100
06 Oct 2022 TM01 Termination of appointment of Mark David Grafton as a director on 1 October 2022
03 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
06 Jun 2022 SH06 Cancellation of shares. Statement of capital on 24 November 2021
  • GBP 7,592.337100
05 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2021
  • GBP 7,692.337100
05 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2021
  • GBP 7,592.337100
05 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2021
  • GBP 7,492.337100
05 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2021
  • GBP 7,392.337100