PROJECT ALPHA BIDCO I LIMITED - MANCHESTER


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

Description Filing date
Persons with significant control. Change date: 2023-11-30. Psc name: Project Alpha Nominees Limited. 2024-01-02 View Report
Officers. Officer name: Mr Paul Jefferson. Appointment date: 2023-11-30. 2023-12-20 View Report
Capital. Capital allotment shares. 2023-12-20 View Report
Mortgage. Charge number: 150387480001. Charge creation date: 2023-11-30. 2023-12-05 View Report
Accounts. Change account reference date company current extended. 2023-09-14 View Report
Resolution. Description: Resolutions. 2023-09-05 View Report
Capital. Capital name of class of shares. 2023-09-05 View Report
Incorporation. Memorandum articles. 2023-09-05 View Report
Capital. Date: 2023-08-24. 2023-09-05 View Report
Address. Old address: Level 8, Bauhaus 27 Quay Street Manchester M3 3GY England. Change date: 2023-08-31. New address: C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU. 2023-08-31 View Report
Persons with significant control. Psc name: Project Alpha Nominees Limited. Notification date: 2023-08-21. 2023-08-29 View Report
Persons with significant control. Cessation date: 2023-08-21. Psc name: Gateley Incorporations Limited. 2023-08-29 View Report
Officers. Termination date: 2023-08-21. Officer name: Michael James Ward. 2023-08-29 View Report
Officers. Termination date: 2023-08-21. Officer name: Gateley Incorporations Limited. 2023-08-29 View Report
Officers. Officer name: Gateley Secretaries Limited. Termination date: 2023-08-21. 2023-08-29 View Report
Officers. Officer name: Mr Thomas Conran Fraine. Appointment date: 2023-08-18. 2023-08-18 View Report
Incorporation. Capital: GBP 1 2023-07-31 View Report