- Company Overview for JPTR TOPCO LIMITED (10323270)
- Filing history for JPTR TOPCO LIMITED (10323270)
- People for JPTR TOPCO LIMITED (10323270)
- Charges for JPTR TOPCO LIMITED (10323270)
- More for JPTR TOPCO LIMITED (10323270)
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) |
---|---|---|---|
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 December 2018
|
|
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2018
|
|
07 Dec 2018 | MR01 | Registration of charge 103232700002, created on 21 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
05 Nov 2018 | AP01 | Appointment of Mr Simon Shepherd as a director on 30 October 2018 | |
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
05 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
25 Sep 2017 | PSC01 | Notification of Asha Pitalia as a person with significant control on 13 September 2016 | |
25 Sep 2017 | PSC04 | Change of details for Mr Anil Kumar Pitalia as a person with significant control on 13 September 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
20 Sep 2017 | PSC02 | Notification of Cbpe Nominees Limited as a person with significant control on 13 September 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from 43 Churchgate Bolton BL1 1th England to Spamedica House 43 Churchgate Bolton BL1 1HU on 12 September 2017 | |
31 Aug 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 | |
04 May 2017 | AP01 | Appointment of Mr Paul Stout as a director on 17 March 2017 | |
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
07 Mar 2017 | AD01 | Registered office address changed from Ams Accountants 24 Queen Street Manchester Lancashire M2 5HX to 43 Churchgate Bolton BL1 1th on 7 March 2017 | |
14 Nov 2016 | AP01 | Appointment of Mr Naveen Passi as a director on 19 August 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Anand Jain as a director on 19 August 2016 | |
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 13 September 2016
|
|
07 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Oct 2016 | SH08 | Change of share class name or designation | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2016 | MR01 | Registration of charge 103232700001, created on 13 September 2016 | |
10 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-10
|