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)
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 9,274.76
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 9,374.76
08 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2019
  • GBP 9,074.76
11 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with updates
27 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
30 Apr 2021 AP01 Appointment of Mr Emmet Patrick Byrne as a director on 19 March 2021
17 Mar 2021 MR01 Registration of charge 122452980002, created on 11 March 2021
03 Dec 2020 PSC05 Change of details for Mobeus Iv Gp Llp as a person with significant control on 19 November 2019
19 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
02 Nov 2020 PSC01 Notification of Gregory Francis as a person with significant control on 19 November 2019
26 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
13 Jul 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 December 2019
31 Dec 2019 AP01 Appointment of Mr Colin Alexander Thomson as a director on 19 November 2019
18 Dec 2019 SH08 Change of share class name or designation
18 Dec 2019 AD01 Registered office address changed from C/O Mobeus Equity Partners 30 Haymarket London SW1 4EX United Kingdom to Southside C/O Access Partnership 105 Victoria Street London SW1E 6QT on 18 December 2019
16 Dec 2019 AP01 Appointment of Mr Arthur William Simon Jones as a director on 19 November 2019
10 Dec 2019 AP01 Appointment of Mr Gregory Francis as a director on 19 November 2019
09 Dec 2019 TM01 Termination of appointment of Christopher Charles Price as a director on 20 November 2019
09 Dec 2019 PSC07 Cessation of Christopher Charles Price as a person with significant control on 19 November 2019
09 Dec 2019 PSC02 Notification of Mobeus Iv Gp Llp as a person with significant control on 19 November 2019
06 Dec 2019 AP01 Appointment of Mr Guy Vernon Blackburn as a director on 19 November 2019
05 Dec 2019 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
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 9,099.76
  • ANNOTATION Clarification a second Filed SH01 was registered on the 08/12/2021
21 Nov 2019 MR01 Registration of charge 122452980001, created on 19 November 2019
04 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-04
  • GBP .01