- Company Overview for PROJECT SF TOPCO LIMITED (14372584)
- Filing history for PROJECT SF TOPCO LIMITED (14372584)
- People for PROJECT SF TOPCO LIMITED (14372584)
- Charges for PROJECT SF TOPCO LIMITED (14372584)
- More for PROJECT SF TOPCO LIMITED (14372584)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
20 Jun 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 December 2023 | |
10 Jan 2024 | AP01 | Appointment of Mr Matthew Paul Murphy as a director on 10 January 2024 | |
01 Dec 2023 | AP01 | Appointment of Mr John Zafar as a director on 14 November 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
22 Apr 2023 | MA | Memorandum and Articles of Association | |
22 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 11 April 2023
|
|
20 Apr 2023 | SH03 | Purchase of own shares. | |
13 Apr 2023 | TM01 | Termination of appointment of David John Murray as a director on 11 April 2023 | |
23 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 27 October 2022
|
|
21 Nov 2022 | AP01 | Appointment of David Murray as a director on 27 October 2022 | |
16 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 5 October 2022
|
|
18 Oct 2022 | MA | Memorandum and Articles of Association | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | AP01 | Appointment of Beth Clare Houghton as a director on 5 October 2022 | |
12 Oct 2022 | PSC02 | Notification of Palatine Impact Gp Llp Acting as General Partner of Palatine Private Equity Impact Investing Fund Lp as a person with significant control on 5 October 2022 | |
12 Oct 2022 | PSC01 | Notification of Alison Jane Ruth Schmid as a person with significant control on 5 October 2022 | |
12 Oct 2022 | PSC04 | Change of details for Mr Marc John Schmid as a person with significant control on 5 October 2022 | |
12 Oct 2022 | AP01 | Appointment of Mr Gregory Austin Holmes as a director on 5 October 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom to Office 31, Strawberry Fields Digital Hub Euxton Lane Chorley Lancashire PR7 1PS on 12 October 2022 | |
11 Oct 2022 | MR01 | Registration of charge 143725840001, created on 5 October 2022 | |
23 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-23
|