- Company Overview for PROJECT CRYSTAL TOPCO LIMITED (13740718)
- Filing history for PROJECT CRYSTAL TOPCO LIMITED (13740718)
- People for PROJECT CRYSTAL TOPCO LIMITED (13740718)
- Charges for PROJECT CRYSTAL TOPCO LIMITED (13740718)
- More for PROJECT CRYSTAL TOPCO LIMITED (13740718)
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) |
---|---|---|---|
04 Dec 2024 | AUD | Auditor's resignation | |
25 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
28 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
25 Oct 2023 | PSC04 | Change of details for Mr John Tierney as a person with significant control on 25 October 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Mr John Tierney on 25 October 2023 | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
22 Dec 2022 | PSC05 | Change of details for Alcuin Gp V Llp as a person with significant control on 20 December 2021 | |
22 Dec 2022 | PSC01 | Notification of John Tierney as a person with significant control on 20 December 2021 | |
24 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
16 May 2022 | SH01 |
Statement of capital following an allotment of shares on 29 April 2022
|
|
16 May 2022 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
28 Apr 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 December 2021 | |
25 Apr 2022 | AP01 | Appointment of Mr Russell Hunt as a director on 21 April 2022 | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2022 | MA | Memorandum and Articles of Association | |
23 Dec 2021 | AP01 | Appointment of Mr John Tierney as a director on 20 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 137407180002, created on 20 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 16 Great Queen Street London WC2B 5AH United Kingdom to Tuff X Processed Glass Ltd, Nexus House Randles Road Knowsley Business Park Prescot Merseyside L34 9HX on 22 December 2021 | |
22 Dec 2021 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
21 Dec 2021 | MR01 | Registration of charge 137407180001, created on 20 December 2021 | |
12 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-12
|