Advanced company searchLink opens in new window

ACCOLADE TOPCO LIMITED

Company number 09356516

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)
14 Sep 2018 PSC02 Notification of Armstrong Bidco Limited as a person with significant control on 14 September 2018
14 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 14 September 2018
25 Jul 2018 MR01 Registration of charge 093565160001, created on 20 July 2018
03 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2018 SH02 Consolidation of shares on 19 June 2018
27 Jun 2018 SH10 Particulars of variation of rights attached to shares
27 Jun 2018 SH08 Change of share class name or designation
26 Jun 2018 TM01 Termination of appointment of Mark Friedman as a director on 22 June 2018
26 Jun 2018 TM01 Termination of appointment of Morgan Seigler as a director on 22 June 2018
26 Jun 2018 TM01 Termination of appointment of Ajit Nedungadi as a director on 22 June 2018
26 Jun 2018 TM01 Termination of appointment of Adam John Witherow Brown as a director on 22 June 2018
26 Jun 2018 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 22 June 2018
26 Jun 2018 TM01 Termination of appointment of Guy Dubois as a director on 22 June 2018
03 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with updates
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 15,848.18
10 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 15,848.17
25 Apr 2017 MA Memorandum and Articles of Association
25 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 15,831.4075
08 Feb 2017 AA Group of companies' accounts made up to 30 June 2016
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 15,723.73
06 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association