PROJECT THOMAS TOPCO LIMITED

1 St. Peters Square 1 St. Peters Square, Stockport, SK1 1NZ, England
StatusACTIVE
Company No.13128913
CategoryPrivate Limited Company
Incorporated12 Jan 2021
Age3 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

PROJECT THOMAS TOPCO LIMITED is an active private limited company with number 13128913. It was incorporated 3 years, 5 months, 27 days ago, on 12 January 2021. The company address is 1 St. Peters Square 1 St. Peters Square, Stockport, SK1 1NZ, England.



Company Fillings

Resolution

Date: 25 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-30

Capital : 10,363 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Capital cancellation shares

Date: 18 Jan 2024

Action Date: 19 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-19

Capital : 10,253.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Jan 2024

Action Date: 13 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-13

Capital : 10,268.62 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Jan 2024

Action Date: 21 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-21

Capital : 10,213.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2023

Action Date: 03 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-03

Capital : 10,418.62 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2022

Action Date: 02 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-02

Capital : 10,309.28 GBP

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Capital

Type: RP04SH01

Date: 2022-06-14

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-14

Capital : 10,000 GBP

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2022

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northedge Capital Sme Fund 1 Lp

Notification date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2022

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Northedge Capital Nominee Limited

Cessation date: 2021-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-04

Old address: Lansdowne House 85 Buxton Road Stockport SK2 6LR United Kingdom

New address: 1 st. Peters Square Part Second Floor Stockport SK1 1NZ

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2021

Action Date: 22 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-22

Capital : 9,850 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-26

Capital : 9,610 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-26

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Mar 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David John Mcewan

Appointment date: 2021-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayley Anna Roberts

Notification date: 2021-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northedge Capital Nominee Limited

Notification date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayley Anna Roberts

Cessation date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Roche

Appointment date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Steven May

Appointment date: 2021-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 131289130001

Charge creation date: 2021-02-26

Documents

View document PDF

Incorporation company

Date: 12 Jan 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MBG LOGISTICS LTD

4 PANKHURST AVENUE,LONDON,E16 1UT

Number:10077228
Status:ACTIVE
Category:Private Limited Company

PERNORINVEST LTD

24 ROYAL ARCADE,WIGAN,WN1 1QH

Number:10231020
Status:ACTIVE
Category:Private Limited Company

PILATES KENT STUDIO RCT LTD

SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:10485968
Status:ACTIVE
Category:Private Limited Company

R HUGHES ORGANISATION LTD

23 NANTCARN ROAD,NEWPORT,NP11 7EU

Number:10220380
Status:ACTIVE
Category:Private Limited Company

REDJOHN LIMITED

129 ST STEPHENS STREET,HALIFAX,HX3 0UH

Number:09258600
Status:ACTIVE
Category:Private Limited Company

SKYELAND SOFT PLAY LIMITED

30 LEY GARDENS,ALFRETON,DE55 7GZ

Number:09938767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source