- Company Overview for DS UK TOPCO LIMITED (09505117)
- Filing history for DS UK TOPCO LIMITED (09505117)
- People for DS UK TOPCO LIMITED (09505117)
- Charges for DS UK TOPCO LIMITED (09505117)
- More for DS UK TOPCO LIMITED (09505117)
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) |
---|---|---|---|
26 Feb 2021 | MR01 | Registration of charge 095051170002, created on 10 February 2021 | |
12 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
12 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
12 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
06 Dec 2019 | AP01 | Appointment of Mr Patrick Malcolm Mann Sinclair as a director on 14 November 2019 | |
27 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
27 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
27 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
05 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
22 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
05 Feb 2019 | TM02 | Termination of appointment of Sarah Lesley Richens as a secretary on 30 January 2019 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
22 Nov 2018 | SH02 | Sub-division of shares on 13 November 2018 | |
22 Nov 2018 | SH08 | Change of share class name or designation | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | MR01 | Registration of charge 095051170001, created on 31 October 2018 | |
05 Nov 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
21 Oct 2018 | TM01 | Termination of appointment of Graeme David Sword as a director on 10 October 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Kevin Nigel Franklin as a director on 31 May 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Stephen Dines as a director on 6 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates |