Advanced company searchLink opens in new window

PROJECT GALAXY UK TOPCO LIMITED

Company number 13135567

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)
07 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with updates
07 Sep 2023 AA Group of companies' accounts made up to 28 February 2023
10 Jul 2023 TM01 Termination of appointment of Michael James Tagg as a director on 25 May 2023
20 Feb 2023 TM01 Termination of appointment of Christian Rigg as a director on 16 February 2023
20 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with updates
27 Jan 2023 MA Memorandum and Articles of Association
27 Jan 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
21 Dec 2022 AP01 Appointment of Mr Aaron Lawson-Clark as a director on 9 December 2022
09 Dec 2022 TM01 Termination of appointment of Gareth Robertson Marshall as a director on 2 December 2022
16 Nov 2022 AA Group of companies' accounts made up to 28 February 2022
30 Sep 2022 TM01 Termination of appointment of Per Martin Säve Randel as a director on 11 August 2022
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 9,518.22
22 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 26/08/2022
06 Sep 2022 SH10 Particulars of variation of rights attached to shares
06 Sep 2022 SH08 Change of share class name or designation
16 Jun 2022 AP01 Appointment of Mr per Martin Säve Randel as a director on 9 May 2022
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 9,368.22
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 9,118.22
17 Mar 2022 AD01 Registered office address changed from Heddon House 149 - 151 Regent Street London W1B 4JD England to 3rd Floor Q5 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BS on 17 March 2022
16 Mar 2022 CS01 Confirmation statement made on 13 January 2022 with updates
07 Dec 2021 AP01 Appointment of Mr Gareth Robertson Marshall as a director on 7 December 2021
25 Oct 2021 AA01 Current accounting period extended from 31 January 2022 to 28 February 2022
20 Oct 2021 SH08 Change of share class name or designation
19 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association