Advanced company searchLink opens in new window

FS TOPE LIMITED

Company number 09115686

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)
09 Mar 2017 MR04 Satisfaction of charge 091156860002 in full
19 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Xfer of shares 15/12/2016
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 35,880.43
10 Nov 2016 TM01 Termination of appointment of Richard James Thompson as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Richard James Thompson as a director on 10 November 2016
10 Nov 2016 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 10 November 2016
10 Nov 2016 AP01 Appointment of Mr Graham Ernest Shaw as a director on 10 November 2016
14 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
26 Apr 2016 AA Total exemption full accounts made up to 30 September 2015
21 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2015 AA01 Previous accounting period extended from 31 July 2015 to 30 September 2015
21 Sep 2015 CERTNM Company name changed krk solar LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
31 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30,695.2
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 30,695.20
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2014 MR01 Registration of charge 091156860002, created on 10 October 2014
28 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Investment agreement 15/07/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2014 AP01 Appointment of Mr Richard James Thompson as a director on 15 July 2014
21 Jul 2014 AP01 Appointment of Eamus Halpin as a director on 15 July 2014
21 Jul 2014 TM01 Termination of appointment of William John Aiken as a director on 15 July 2014
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 28,000.2
21 Jul 2014 MR01 Registration of charge 091156860001, created on 15 July 2014
03 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)