PROJECT EMOJI TOPCO LIMITED

11029563
CANALSIDE HOUSE, GROUND FLOOR 6 CANAL STREET NOTTINGHAM ENGLAND NG1 7EH

Documents

Documents
Date Category Description Pages
16 Jun 2024 incorporation Memorandum Articles 48 Buy now
16 Jun 2024 resolution Resolution 1 Buy now
16 Jun 2024 capital Notice of name or other designation of class of shares 2 Buy now
12 Jun 2024 officers Termination of appointment of director (Christopher James Moseley) 1 Buy now
20 Mar 2024 officers Appointment of director (Jon Mortimer Maddison) 2 Buy now
20 Mar 2024 officers Appointment of director (Richard Gingell) 2 Buy now
23 Feb 2024 accounts Annual Accounts 14 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 17 Buy now
02 Dec 2022 accounts Annual Accounts 14 Buy now
25 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 17 Buy now
11 Oct 2022 officers Appointment of director (Mr Heath John Davies) 2 Buy now
04 Oct 2022 officers Appointment of director (Mr Thomas Hustler) 2 Buy now
04 Oct 2022 capital Return of Allotment of shares 14 Buy now
04 Oct 2022 officers Termination of appointment of director (James Edward Gregson) 1 Buy now
02 Sep 2022 mortgage Registration of a charge 50 Buy now
24 Mar 2022 capital Return of Allotment of shares 14 Buy now
01 Dec 2021 accounts Annual Accounts 14 Buy now
25 Nov 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
23 Nov 2021 resolution Resolution 1 Buy now
23 Nov 2021 incorporation Memorandum Articles 53 Buy now
22 Nov 2021 capital Return of Allotment of shares 17 Buy now
22 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2021 capital Return of Allotment of shares 10 Buy now
08 Mar 2021 accounts Annual Accounts 13 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2020 resolution Resolution 3 Buy now
22 Apr 2020 incorporation Memorandum Articles 45 Buy now
08 Apr 2020 capital Return of Allotment of shares 10 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2019 accounts Annual Accounts 12 Buy now
05 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2018 mortgage Registration of a charge 18 Buy now
16 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2018 mortgage Registration of a charge 32 Buy now
14 Mar 2018 mortgage Registration of a charge 39 Buy now
12 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2017 resolution Resolution 47 Buy now
17 Nov 2017 capital Return of Allotment of shares 9 Buy now
10 Nov 2017 mortgage Registration of a charge 31 Buy now
10 Nov 2017 mortgage Registration of a charge 31 Buy now
08 Nov 2017 officers Appointment of director (Mr James Edward Gregson) 2 Buy now
08 Nov 2017 officers Appointment of director (Mr Christopher James Moseley) 2 Buy now
08 Nov 2017 officers Appointment of director (Mr Steven Halsey Arnold) 2 Buy now
08 Nov 2017 officers Appointment of director (Mr Richard David Vincent) 2 Buy now
24 Oct 2017 incorporation Incorporation Company 51 Buy now