PROJECT PANDA TOPCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-22 View Report
Accounts. Accounts type group. 2023-08-03 View Report
Address. Change date: 2023-07-21. New address: Irongate House 30 Dukes Place London EC3A 7LP. Old address: PO Box 4385 13556131 - Companies House Default Address Cardiff CF14 8LH. 2023-07-21 View Report
Officers. Officer name: Raymond Stenton. 2023-07-12 View Report
Address. Change date: 2023-06-16. Default address: PO Box 4385, 13556131 - Companies House Default Address, Cardiff, CF14 8LH. 2023-06-16 View Report
Officers. Officer name: Mr Glenn Gordon Timms. Appointment date: 2023-05-19. 2023-05-23 View Report
Officers. Officer name: Raymond Stenton. Termination date: 2022-05-19. 2023-05-23 View Report
Resolution. Description: Resolutions. 2023-03-16 View Report
Capital. Capital return purchase own shares. 2023-03-16 View Report
Capital. Capital cancellation shares. 2023-03-14 View Report
Capital. Second filing capital allotment shares. 2023-02-23 View Report
Confirmation statement. Statement with updates. 2022-10-21 View Report
Capital. Second filing capital allotment shares. 2022-10-20 View Report
Capital. Capital allotment shares. 2022-09-16 View Report
Capital. Date: 2021-09-03. 2021-09-21 View Report
Capital. Date: 2021-09-03. 2021-09-20 View Report
Capital. Capital variation of rights attached to shares. 2021-09-17 View Report
Officers. Officer name: Liam Steven May. Termination date: 2021-09-14. 2021-09-16 View Report
Capital. Capital name of class of shares. 2021-09-15 View Report
Resolution. Description: Resolutions. 2021-09-15 View Report
Incorporation. Memorandum articles. 2021-09-15 View Report
Persons with significant control. Psc name: Northedge Capital Llp. Notification date: 2021-09-03. 2021-09-13 View Report
Persons with significant control. Psc name: Northedge Capital Iii Gp Llp. Notification date: 2021-09-03. 2021-09-13 View Report
Persons with significant control. Psc name: Philip Thomas Frame. Cessation date: 2021-09-03. 2021-09-13 View Report
Capital. Capital allotment shares. 2021-09-10 View Report
Accounts. Change account reference date company current extended. 2021-09-09 View Report
Address. Change date: 2021-09-09. Old address: 13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields Manchester M3 3EB United Kingdom. New address: Irongate House 30 Dukes Place London EC3A 7LP. 2021-09-09 View Report
Officers. Officer name: Mr Anton Round. Appointment date: 2021-09-03. 2021-09-09 View Report
Officers. Appointment date: 2021-09-03. Officer name: Mr Stephen Robert Herniman. 2021-09-09 View Report
Officers. Officer name: Ms Hannah Margaret Haigh. Appointment date: 2021-09-03. 2021-09-09 View Report
Officers. Officer name: Mr Raymond Stenton. Appointment date: 2021-09-03. 2021-09-09 View Report
Mortgage. Charge creation date: 2021-09-03. Charge number: 135561310001. 2021-09-09 View Report
Mortgage. Charge creation date: 2021-09-03. Charge number: 135561310002. 2021-09-09 View Report
Officers. Officer name: Mr Liam Steven May. Appointment date: 2021-09-02. 2021-09-02 View Report
Incorporation. Capital: GBP 1 2021-08-09 View Report