Advanced company searchLink opens in new window

NEVADA TOPCO LIMITED

Company number 09360750

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 Jul 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 30.960001
27 Jun 2018 SH03 Purchase of own shares.
21 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Terms of agreement approved 31/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
10 Nov 2017 SH06 Cancellation of shares. Statement of capital on 22 August 2017
  • GBP 30.96
18 Oct 2017 MR04 Satisfaction of charge 093607500001 in full
13 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
11 Oct 2017 SH03 Purchase of own shares.
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 33.62
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 PSC02 Notification of Ldc (Managers) Ltd as a person with significant control on 6 April 2016
01 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 1 September 2017
19 Jun 2017 SH06 Cancellation of shares. Statement of capital on 18 April 2017
  • GBP 33.49
31 May 2017 SH03 Purchase of own shares.
17 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 18/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 36.14
24 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
09 Dec 2016 CH01 Director's details changed for Mr Michael John Rusbridge on 2 December 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
12 Aug 2016 AP01 Appointment of Sir Thomas David Guy Arculus as a director on 2 August 2016
12 Aug 2016 AP01 Appointment of Mr Michael John Rusbridge as a director on 2 August 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 35.82
25 Apr 2016 SH06 Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 33.67
13 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/05/2015.