Advanced company searchLink opens in new window

PROJECT ENGINE TOPCO LIMITED

Company number 13530810

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)
02 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 10 April 2023
  • GBP 455,937.5
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 10 April 2023
  • GBP 450,000
02 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
03 Apr 2023 PSC07 Cessation of Apiary Capital Partners I Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Lp as a person with significant control on 17 March 2023
31 Mar 2023 PSC02 Notification of Apiary Capital Partners I Investment Gp Llp as a person with significant control on 17 March 2023
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 446,250
28 Jul 2022 PSC05 Change of details for Apiary Capital Partners I Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Lp as a person with significant control on 25 July 2022
27 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
05 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
30 May 2022 PSC05 Change of details for a person with significant control
09 May 2022 CH01 Director's details changed for David Rigby on 6 May 2022
06 May 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 6 May 2022
26 Apr 2022 AP01 Appointment of David Rigby as a director on 22 April 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 445,000
22 Dec 2021 AA01 Current accounting period shortened from 31 December 2022 to 31 December 2021
21 Dec 2021 AD01 Registered office address changed from First Floor Thavies Inn House Holborn Circus London EC1N 2HA England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 21 December 2021
21 Dec 2021 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
21 Dec 2021 AD01 Registered office address changed from C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ United Kingdom to First Floor Thavies Inn House Holborn Circus London EC1N 2HA on 21 December 2021
02 Dec 2021 MR04 Satisfaction of charge 135308100001 in full
01 Dec 2021 MR01 Registration of charge 135308100002, created on 26 November 2021
25 Aug 2021 MA Memorandum and Articles of Association
25 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 435,000
17 Aug 2021 AP01 Appointment of Mr Andrew Neil Pearch as a director on 6 August 2021