Advanced company searchLink opens in new window

TOOPLE PLC

Company number 10037980

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)
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 2,347,874.107
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 762,774.1665
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 638,827.4701
03 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2020 MR01 Registration of charge 100379800001, created on 17 February 2020
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
03 Jan 2019 AA Group of companies' accounts made up to 30 September 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2018 AP01 Appointment of Kevin Lawrence as a director on 28 June 2018
27 Jun 2018 TM01 Termination of appointment of Adrian Peter Andrews as a director on 26 June 2018
10 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 136,010.5673
09 May 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 134,705.2836
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
07 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
23 Nov 2017 AP01 Appointment of Mr Adrian Peter Andrews as a director on 4 October 2017
22 Nov 2017 AUD Auditor's resignation
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 117,083.6672
10 May 2017 TM01 Termination of appointment of Neil John Taylor as a director on 10 May 2017
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 66,700
08 Mar 2017 CH01 Director's details changed for Mr Neil John Taylor on 8 March 2017
08 Mar 2017 CH01 Director's details changed for Andrew James Hollingworth on 8 March 2017
03 Feb 2017 AA Group of companies' accounts made up to 30 September 2016
04 Jan 2017 AD01 Registered office address changed from The Chapel Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom to PO Box 501, the Nexus Building Broadway Letchworth Garden City SG6 9BL on 4 January 2017
04 Jan 2017 AP04 Appointment of Wkh Company Services Limited as a secretary on 6 December 2016