- Company Overview for PROJECT HAWK TOPCO 1 LIMITED (13037364)
- Filing history for PROJECT HAWK TOPCO 1 LIMITED (13037364)
- People for PROJECT HAWK TOPCO 1 LIMITED (13037364)
- Charges for PROJECT HAWK TOPCO 1 LIMITED (13037364)
- More for PROJECT HAWK TOPCO 1 LIMITED (13037364)
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
|
|
28 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
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
|
|
19 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
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
|
|
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 |