Advanced company searchLink opens in new window

PROJECT HALLELUJAH BIDCO LIMITED

Company number 13322498

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)
15 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
31 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
04 Dec 2023 AP01 Appointment of Mr David Owen Brown as a director on 30 November 2023
04 Dec 2023 TM01 Termination of appointment of Jonathan Francis Mercer as a director on 30 November 2023
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 19,907,395
21 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
16 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2023 MA Memorandum and Articles of Association
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 19,893,880
18 Dec 2022 AA Group of companies' accounts made up to 30 April 2022
13 Apr 2022 PSC08 Notification of a person with significant control statement
13 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
07 Feb 2022 AD01 Registered office address changed from Riverside Houe Irwell Street Manchester M3 5EN England to Riverside House Irwell Street Manchester M3 5EN on 7 February 2022
04 Feb 2022 AD01 Registered office address changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Riverside Houe Irwell Street Manchester M3 5EN on 4 February 2022
04 Feb 2022 AD01 Registered office address changed from 1st Floor 14 Castle Street Arete Offices Liverpool Merseyside L2 0NE United Kingdom to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 4 February 2022
04 Feb 2022 PSC07 Cessation of Svella Plc as a person with significant control on 23 August 2021
04 Feb 2022 PSC07 Cessation of Arete Investors 7 (Nominees) Limited as a person with significant control on 23 August 2021
10 Sep 2021 SH08 Change of share class name or designation
10 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 19,875,860
06 Sep 2021 AP01 Appointment of Mr Jonathan Francis Mercer as a director on 23 August 2021
06 Sep 2021 AP01 Appointment of Mr Daniel John Booth as a director on 23 August 2021
19 Jun 2021 SH02 Sub-division of shares on 21 May 2021
08 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 21/05/2021