Advanced company searchLink opens in new window

FULL HOUSE TOPCO LIMITED

Company number 08794547

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)
21 Jul 2020 PSC02 Notification of Todaytix, Ltd. as a person with significant control on 3 February 2020
21 Jul 2020 PSC07 Cessation of Eci Partners Llp as a person with significant control on 3 February 2020
02 Mar 2020 TM01 Termination of appointment of Richard Lawrence Segal as a director on 3 February 2020
02 Mar 2020 TM01 Termination of appointment of Christopher James Ryan as a director on 3 February 2020
27 Feb 2020 SH03 Purchase of own shares.
25 Feb 2020 TM01 Termination of appointment of Johan Oosterveld as a director on 3 February 2020
25 Feb 2020 TM01 Termination of appointment of George Thomas Edward Moss as a director on 3 February 2020
25 Feb 2020 TM01 Termination of appointment of David Harry Ewing as a director on 3 February 2020
21 Feb 2020 SH06 Cancellation of shares. Statement of capital on 3 February 2020
  • GBP 23,513.55
20 Feb 2020 TM01 Termination of appointment of Richard Mark West as a director on 3 February 2020
20 Feb 2020 TM01 Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020
20 Feb 2020 TM01 Termination of appointment of Ashley John Herman as a director on 3 February 2020
20 Feb 2020 TM01 Termination of appointment of John Nigel Alexander Wales as a director on 3 February 2020
20 Feb 2020 AP01 Appointment of Merritt F. Baer as a director on 3 February 2020
20 Feb 2020 AP01 Appointment of Brian M. Fenty as a director on 3 February 2020
30 Oct 2019 SH06 Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 23,604.70
  • ANNOTATION Clarification This document is a second filing of form SH06 registered on 17/07/2019.
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 23,629.70
30 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 November 2018
  • GBP 24,729.70
16 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
17 Jul 2019 SH06 Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 24,604.70
  • ANNOTATION Clarification a second filed SH06 was registered on 30/10/2019.
27 Jun 2019 SH03 Purchase of own shares.
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 24,729.70
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2019.