- Company Overview for PLATINUM TOPCO LIMITED (10340885)
- Filing history for PLATINUM TOPCO LIMITED (10340885)
- People for PLATINUM TOPCO LIMITED (10340885)
- Registers for PLATINUM TOPCO LIMITED (10340885)
- More for PLATINUM TOPCO LIMITED (10340885)
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) |
---|---|---|---|
01 Sep 2022 | CH01 | Director's details changed for Mr James Brown on 19 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
11 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 5 April 2022
|
|
11 Apr 2022 | SH03 | Purchase of own shares. | |
07 Apr 2022 | AD01 | Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY United Kingdom to 14 Floral Street Covent Garden London WC2E 9DH on 7 April 2022 | |
08 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2022
|
|
08 Feb 2022 | SH03 | Purchase of own shares. | |
07 Dec 2021 | MA | Memorandum and Articles of Association | |
07 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 16 November 2021
|
|
08 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 Sep 2021 | SH03 | Purchase of own shares. | |
03 Aug 2021 | MA | Memorandum and Articles of Association | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
19 Jul 2021 | MA | Memorandum and Articles of Association | |
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
24 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 July 2020
|
|
13 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 March 2021
|
|
21 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
21 Aug 2020 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 21 August 2020 | |
17 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2020
|
|
16 Aug 2020 | MA | Memorandum and Articles of Association |