Advanced company searchLink opens in new window

PROJECT HAWK TOPCO 1 LIMITED

Company number 13037364

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)
18 Dec 2024 PSC05 Change of details for Project Como Midco Limited as a person with significant control on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from Ligentia House 6 Butler Way Leeds LS28 6EA United Kingdom to 3rd Floor 52 Jermyn Street London SW1Y 6LX on 18 December 2024
25 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
20 Jun 2024 AA Full accounts made up to 31 December 2023
14 Jun 2024 TM01 Termination of appointment of Sebastien Leusch as a director on 15 April 2024
09 Jan 2024 TM01 Termination of appointment of Garry Watts as a director on 31 December 2023
28 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
20 Jun 2023 AA Full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
02 Dec 2022 PSC07 Cessation of Richard Nicholas Rostron Jones as a person with significant control on 30 September 2022
02 Dec 2022 PSC07 Cessation of Equistone Partners Europe Limited as a person with significant control on 30 September 2022
02 Dec 2022 PSC02 Notification of Project Como Midco Limited as a person with significant control on 30 September 2022
01 Dec 2022 PSC07 Cessation of Dinder Investments Limited as a person with significant control on 30 September 2021
01 Dec 2022 PSC01 Notification of Richard Nicholas Rostron Jones as a person with significant control on 30 September 2021
24 May 2022 AA Group of companies' accounts made up to 31 December 2021
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 10,437.13397
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 10,482.13397
25 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
20 Oct 2021 SH08 Change of share class name or designation
19 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share transfer 03/09/2021
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 10,437.13397
23 Jul 2021 MR04 Satisfaction of charge 130373640001 in full
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 10,137.12397
01 Apr 2021 AP01 Appointment of Mr Garry Watts as a director on 1 April 2021
22 Mar 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Ligentia House 6 Butler Way Leeds LS28 6EA on 22 March 2021