- Company Overview for COMMIFY TOPCO LIMITED (10315598)
- Filing history for COMMIFY TOPCO LIMITED (10315598)
- People for COMMIFY TOPCO LIMITED (10315598)
- Charges for COMMIFY TOPCO LIMITED (10315598)
- Registers for COMMIFY TOPCO LIMITED (10315598)
- More for COMMIFY TOPCO LIMITED (10315598)
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) |
---|---|---|---|
15 Aug 2017 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 20 Wollaton Street Nottingham NG1 5FW on 15 August 2017 | |
15 Aug 2017 | CERTNM |
Company name changed mobyt topco LIMITED\certificate issued on 15/08/17
|
|
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 9 June 2017
|
|
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | AP01 | Appointment of David Issott as a director on 7 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of David Dong Sun as a director on 7 June 2017 | |
09 Jun 2017 | SH20 | Statement by Directors | |
09 Jun 2017 | SH19 |
Statement of capital on 9 June 2017
|
|
09 Jun 2017 | CAP-SS | Solvency Statement dated 08/06/17 | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 | |
08 Dec 2016 | CERTNM |
Company name changed moat topco LIMITED\certificate issued on 08/12/16
|
|
08 Dec 2016 | CONNOT | Change of name notice | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
11 Nov 2016 | SH08 | Change of share class name or designation | |
05 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-05
|