Advanced company searchLink opens in new window

PROJECT PANDA TOPCO LIMITED

Company number 13556131

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)
16 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 8 August 2023
06 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with updates
22 Aug 2023 CS01 08/08/23 Statement of Capital gbp 1676940.548
03 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
21 Jul 2023 AD01 Registered office address changed from PO Box 4385 13556131 - Companies House Default Address Cardiff CF14 8LH to Irongate House 30 Dukes Place London EC3A 7LP on 21 July 2023
12 Jul 2023 RP04TM01 Second filing for the termination of Raymond Stenton as a director
16 Jun 2023 RP05 Registered office address changed to PO Box 4385, 13556131 - Companies House Default Address, Cardiff, CF14 8LH on 16 June 2023
23 May 2023 AP01 Appointment of Mr Glenn Gordon Timms as a director on 19 May 2023
23 May 2023 TM01 Termination of appointment of Raymond Stenton as a director on 19 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 12/07/2023.
16 Mar 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
14 Mar 2023 SH06 Cancellation of shares. Statement of capital on 3 February 2023
  • GBP 1,676,939.673
23 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 September 2022
  • GBP 1,676,940.548
21 Oct 2022 CS01 Confirmation statement made on 8 August 2022 with updates
20 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 September 2021
  • GBP 1,677,062.903
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 1,677,111.903
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2023.
21 Sep 2021 SH02 Sub-division of shares on 3 September 2021
20 Sep 2021 SH02 Sub-division of shares on 3 September 2021
17 Sep 2021 SH10 Particulars of variation of rights attached to shares
16 Sep 2021 TM01 Termination of appointment of Liam Steven May as a director on 14 September 2021
15 Sep 2021 SH08 Change of share class name or designation
15 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 PSC02 Notification of Northedge Capital Llp as a person with significant control on 3 September 2021
13 Sep 2021 PSC02 Notification of Northedge Capital Iii Gp Llp as a person with significant control on 3 September 2021