Advanced company searchLink opens in new window

PROJECT IGNIS TOPCO LIMITED

Company number 14628358

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)
24 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
06 Jan 2025 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 227,501.32
29 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
05 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 227,401.32
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 227,351.32
20 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2023
  • GBP 227,051.32
26 Apr 2023 AP01 Appointment of Daniel James Bratton as a director on 6 March 2023
20 Apr 2023 PSC01 Notification of Simon John Abley as a person with significant control on 28 February 2023
20 Apr 2023 PSC01 Notification of Simon John Cashmore as a person with significant control on 28 February 2023
20 Apr 2023 PSC05 Change of details for Beech Tree Gp Iii Limited as a person with significant control on 28 February 2023
16 Mar 2023 SH08 Change of share class name or designation
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 227,051.32
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/23
10 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2023 MA Memorandum and Articles of Association
10 Mar 2023 AP01 Appointment of Mr Simon John Cashmore as a director on 28 February 2023
10 Mar 2023 AP01 Appointment of Mr Simon John Abley as a director on 28 February 2023
13 Feb 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
31 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-31
  • GBP .01