- 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) |
---|---|---|---|
06 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
24 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 May 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
21 Apr 2015 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015 | |
30 Sep 2014 | AD03 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | |
30 Sep 2014 | AD02 | Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | |
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
03 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
25 Feb 2014 | CERTNM |
Company name changed dmwsl 753 LIMITED\certificate issued on 25/02/14
|
|
19 Feb 2014 | AP01 | Appointment of Mr Hamilton Ian Matthews as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Jonathan Frederick Gomer as a director | |
11 Feb 2014 | SH02 | Sub-division of shares on 31 January 2014 | |
11 Feb 2014 | SH08 | Change of share class name or designation | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
11 Feb 2014 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 11 February 2014 | |
21 Jan 2014 | AP01 | Appointment of James Andrew Rivers as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Jonathan Paul Hosgood as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Nikos Stathopoulos as a director | |
21 Jan 2014 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary | |
21 Jan 2014 | TM01 | Termination of appointment of Martin Mcnair as a director | |
16 Dec 2013 | NEWINC | Incorporation |