Advanced company searchLink opens in new window

MABEL TOPCO LIMITED

Company number 07556481

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)
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 19,640.00002
13 Aug 2015 AA Group of companies' accounts made up to 26 April 2015
29 Jul 2015 SH08 Change of share class name or designation
29 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2015 AP01 Appointment of Mr Allan Leighton as a director on 11 June 2015
02 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 19,570
02 Apr 2015 TM01 Termination of appointment of David Gay Williams as a director on 31 December 2014
02 Apr 2015 TM01 Termination of appointment of David Gay Williams as a director on 31 December 2014
23 Mar 2015 AD01 Registered office address changed from , Waverley House 7-12, Noel Street, London, W1F 8GQ to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 23 March 2015
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 19,570
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2014 AA Group of companies' accounts made up to 27 April 2014
10 Sep 2014 TM01 Termination of appointment of Antony William Perring as a director on 28 August 2014
19 Aug 2014 AP01 Appointment of Mrs Jane Susan Holbrook as a director on 14 August 2014
03 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 19,380
13 Jan 2014 AA Group of companies' accounts made up to 28 April 2013
17 Sep 2013 AP01 Appointment of Mr David Campbell as a director
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 19,380.00
30 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2013 AP01 Appointment of Mr Paul James Adams as a director
20 May 2013 TM01 Termination of appointment of Gemma Farrell as a director
26 Apr 2013 CH01 Director's details changed for Mr Glyn Maurice House on 22 April 2013
25 Apr 2013 TM01 Termination of appointment of Stephen Easterbrook as a director
03 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
11 Dec 2012 AA Group of companies' accounts made up to 29 April 2012