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)
11 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,454.765
09 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
06 Nov 2015 AP01 Appointment of Mr Stephen James Blundell as a director on 15 October 2015
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 14,269.765
04 Nov 2015 TM01 Termination of appointment of Paul Francis Bosson as a director on 15 October 2015
02 Oct 2015 AD01 Registered office address changed from Ta Associates (Uk), Llp Devonshire House, 3rd Floor 1 Mayfair Place London W1J 8AJ United Kingdom to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 2 October 2015
02 Oct 2015 AP01 Appointment of Mark Friedman as a director on 1 June 2015
04 Sep 2015 AP01 Appointment of Guy Dubois as a director on 1 July 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 14,269.765
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2015 SH10 Particulars of variation of rights attached to shares
26 Feb 2015 SH08 Change of share class name or designation
26 Feb 2015 SH02 Sub-division of shares on 28 January 2015
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 28/01/2015
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares re-designated 28/01/2015
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 1,463.5
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 6,986.49
03 Feb 2015 AP01 Appointment of Mr Adam John Witherow Brown as a director on 28 January 2015
03 Feb 2015 AP01 Appointment of Mr Jonathan Robert Jorgensen as a director on 28 January 2015
03 Feb 2015 AP01 Appointment of Mr Paul Francis Bosson as a director on 28 January 2015
03 Feb 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 5
17 Dec 2014 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 17 December 2014
17 Dec 2014 AP01 Appointment of Mr Michael James Audis as a director on 17 December 2014
16 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)