- Company Overview for MERGERMARKET TOPCO LIMITED (08816656)
- Filing history for MERGERMARKET TOPCO LIMITED (08816656)
- People for MERGERMARKET TOPCO LIMITED (08816656)
- Charges for MERGERMARKET TOPCO LIMITED (08816656)
- More for MERGERMARKET TOPCO LIMITED (08816656)
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) |
---|---|---|---|
16 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
17 Mar 2020 | AD01 | Registered office address changed from One New Change One New Change London EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020 | |
30 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
19 Sep 2019 | TM01 | Termination of appointment of Nikos Stathopoulos as a director on 11 July 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from PO Box EC4M 9AF One New Change One New Change London EC4M 9AF England to One New Change One New Change London EC4M 9AF on 4 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1BE England to PO Box EC4M 9AF One New Change One New Change London EC4M 9AF on 3 September 2019 | |
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 9 July 2019
|
|
15 Jul 2019 | TM01 | Termination of appointment of Christopher Paul Reid as a director on 12 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Hamilton Ian Matthews as a director on 12 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Stylianos Ilia as a director on 12 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Jonathan Frederick Gomer as a director on 12 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Matthew George Evans as a director on 12 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Kunal Gullapalli as a director on 12 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Ashley Graham Woods as a director on 12 July 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
08 Apr 2019 | AP01 | Appointment of Mr Matthew George Evans as a director on 28 September 2018 | |
13 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|
|
22 Oct 2018 | TM01 | Termination of appointment of James Andrew Rivers as a director on 28 September 2018 | |
13 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
03 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
21 Jun 2018 | SH08 | Change of share class name or designation | |
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 August 2017
|