Advanced company searchLink opens in new window

CHRISTOPHER TOPCO LIMITED

Company number 10192357

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)
10 Dec 2024 MA Memorandum and Articles of Association
20 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 2,480
20 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 2,480
11 Nov 2024 SH10 Particulars of variation of rights attached to shares
26 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
10 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
20 Dec 2023 TM01 Termination of appointment of James Pickworth as a director on 23 November 2023
23 Nov 2023 CH01 Director's details changed for Miss Amber Wood on 18 September 2023
23 Nov 2023 AP01 Appointment of Miss Amber Wood as a director on 18 September 2023
08 Nov 2023 AD01 Registered office address changed from 15 London Road Alderley Edge SK9 7JT United Kingdom to 6 Time Square Warrington WA1 2NT on 8 November 2023
15 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
06 Mar 2023 TM01 Termination of appointment of Mark Derry as a director on 3 March 2023
31 Jan 2023 AD02 Register inspection address has been changed from 15 London Road Alderley Edge SK9 7JT England to 15 London Road London Road Alderley Edge SK9 7JT
30 Jan 2023 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 15 London Road Alderley Edge SK9 7JT
14 Dec 2022 AP01 Appointment of Mr Rod Mckie as a director on 14 December 2022
14 Dec 2022 TM01 Termination of appointment of Natasha Waterfield as a director on 14 December 2022
14 Dec 2022 AD04 Register(s) moved to registered office address 15 London Road Alderley Edge SK9 7JT
15 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
02 Sep 2022 TM01 Termination of appointment of Justin Ash as a director on 1 September 2022
05 Aug 2022 TM01 Termination of appointment of Jesper Roholm Friis as a director on 1 August 2022
15 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
15 Jun 2022 PSC05 Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 19 May 2022
21 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
04 Nov 2021 AP01 Appointment of Ms Natasha Waterfield as a director on 1 October 2021