Advanced company searchLink opens in new window

PROJECT SIGNAL UK BIDCO LIMITED

Company number 14240893

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)
14 Nov 2023 PSC05 Change of details for Project Signal Uk Midco Limited as a person with significant control on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from C/O Market News Limited 69 Leadenhall Street London EC3A 2BG England to 1 Great Tower Street 3rd Floor London EC3R 5AA on 25 October 2023
17 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
17 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Feb 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 December 2022
14 Feb 2023 MR01 Registration of charge 142408930004, created on 6 February 2023
13 Feb 2023 MR01 Registration of charge 142408930003, created on 6 February 2023
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 5,974,813
03 Oct 2022 AD01 Registered office address changed from C/O Tenzing Private Equity Heddon House 149-151 Regent Street London W1B 4JD United Kingdom to C/O Market News Limited 69 Leadenhall Street London EC3A 2BG on 3 October 2022
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 543,166
04 Aug 2022 MA Memorandum and Articles of Association
04 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: draft loan note gurantee and debenture 28/07/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2022 AP01 Appointment of Mr Richard James Eldred Hall as a director on 28 July 2022
01 Aug 2022 AP01 Appointment of Mr Terence Ernest Alexander as a director on 28 July 2022
01 Aug 2022 AP01 Appointment of Mr Christian Sean Hamilton as a director on 28 July 2022
29 Jul 2022 MR01 Registration of charge 142408930001, created on 28 July 2022
29 Jul 2022 MR01 Registration of charge 142408930002, created on 28 July 2022
18 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-18
  • GBP 1