Advanced company searchLink opens in new window

PROJECT FALCON MIDCO LIMITED

Company number 13755238

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)
06 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 June 2024
  • GBP 2
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2024
09 Jan 2024 TM01 Termination of appointment of Scott Abney as a director on 5 December 2023
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
14 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 May 2023
14 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
14 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
14 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
06 Jun 2023 TM01 Termination of appointment of Iain Alexander Mccready as a director on 26 May 2023
24 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 May 2022
24 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
24 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
24 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
15 Nov 2022 TM01 Termination of appointment of Benjamin Peter Fisher as a director on 2 November 2022
15 Nov 2022 AP01 Appointment of Mr Scott Abney as a director on 30 September 2022
04 Nov 2022 PSC05 Change of details for Footco 30 Limited as a person with significant control on 2 November 2022
03 Nov 2022 PSC05 Change of details for a person with significant control
03 Nov 2022 PSC05 Change of details for a person with significant control
02 Nov 2022 AD01 Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to C/O Mbm Commercial Llp Green Park House 15 Stratton Street London W1J 8LQ on 2 November 2022
02 Nov 2022 AD01 Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to Green Park House 15 Stratton Street London W1J 8LQ on 2 November 2022
13 Oct 2022 TM01 Termination of appointment of Robert William Hayes as a director on 30 September 2022
12 Oct 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 May 2022
06 Oct 2022 PSC05 Change of details for a person with significant control
05 Oct 2022 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 5 October 2022