Advanced company searchLink opens in new window

PROJECT DONNA TOPCO LIMITED

Company number 12245298

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)
15 Jul 2024 TM01 Termination of appointment of Emmet Patrick Byrne as a director on 1 May 2024
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
08 Sep 2023 AA Full accounts made up to 31 December 2022
21 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 11 April 2023
11 Apr 2023 CS01 Confirmation statement made on 3 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/04/23
07 Dec 2022 AD01 Registered office address changed from Southside C/O Access Partnership 105 Victoria Street London SW1E 6QT England to 4th Floor, the Tower 65 Buckingham Gate London SW1E 6AS on 7 December 2022
28 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 MA Memorandum and Articles of Association
27 Oct 2022 MR01 Registration of charge 122452980003, created on 26 October 2022
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
29 Sep 2022 PSC07 Cessation of Gregory Edmond Francis as a person with significant control on 7 July 2022
29 Sep 2022 PSC07 Cessation of Mobeus Iv Gp Llp as a person with significant control on 7 July 2022
29 Sep 2022 PSC02 Notification of Alpha Bidco Limited as a person with significant control on 7 July 2022
29 Sep 2022 TM01 Termination of appointment of Colin Alexander Thomson as a director on 7 July 2022
29 Sep 2022 TM01 Termination of appointment of Arthur William Simon Jones as a director on 7 July 2022
29 Sep 2022 TM01 Termination of appointment of Guy Vernon Blackburn as a director on 7 July 2022
21 Sep 2022 MR04 Satisfaction of charge 122452980001 in full
21 Sep 2022 MR04 Satisfaction of charge 122452980002 in full
08 Mar 2022 SH06 Cancellation of shares. Statement of capital on 27 January 2022
  • GBP 6,657.43
08 Mar 2022 SH06 Cancellation of shares. Statement of capital on 4 February 2022
  • GBP 8,619.75
08 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Jan 2022 SH19 Statement of capital on 26 January 2022
  • GBP 9,374.76
26 Jan 2022 SH20 Statement by Directors
26 Jan 2022 CAP-SS Solvency Statement dated 25/01/22
26 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 25/01/2022