Advanced company searchLink opens in new window

PJ GEORGE TOPCO LTD

Company number 15708264

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)
10 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 January 2025
  • GBP 13,586.0680
24 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2025 MA Memorandum and Articles of Association
23 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 13,786.069
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2025.
23 Dec 2024 CH01 Director's details changed for Mr Dean Curran on 4 December 2024
23 Dec 2024 AD01 Registered office address changed from PO Box 4385 15708264 - Companies House Default Address Cardiff CF14 8LH to Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU on 23 December 2024
09 Dec 2024 RP10 Address of person with significant control Mr Dean Curran changed to 15708264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024
09 Dec 2024 RP10 Address of person with significant control Mr Dean Curran changed to 15708264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024
27 Nov 2024 RP09 Address of officer Mr Dean Curran changed to 15708264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 November 2024
27 Nov 2024 RP05 Registered office address changed to PO Box 4385, 15708264 - Companies House Default Address, Cardiff, CF14 8LH on 27 November 2024
10 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 July 2024
  • GBP 7,070.855
25 Sep 2024 PSC05 Change of details for Mnl Nominees Limited as a person with significant control on 25 September 2024
25 Sep 2024 PSC07 Cessation of Dean Curran as a person with significant control on 25 September 2024
12 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2024 MA Memorandum and Articles of Association
11 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 7,067.8551
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2024.
10 Jul 2024 PSC01 Notification of Dean Curran as a person with significant control on 4 July 2024
10 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 5,626.626
09 Jul 2024 PSC02 Notification of Mnl Nominees Limited as a person with significant control on 4 July 2024
09 Jul 2024 PSC07 Cessation of Dean Curran as a person with significant control on 4 July 2024
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 5,193.3131