Advanced company searchLink opens in new window

JPTR TOPCO LIMITED

Company number 10323270

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)
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 9,221,050
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 9,182,600
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
  • GBP 9,182,600
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
  • GBP 9,167,600
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1