- 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) |
---|---|---|---|
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | AP01 | Appointment of George Joseph Wright as a director on 7 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Ms Rachel Spasser as a director on 7 March 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 23 December 2016 | |
21 Dec 2016 | AA01 | Current accounting period shortened from 31 December 2017 to 31 December 2016 | |
20 Dec 2016 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
31 Oct 2016 | SH08 | Change of share class name or designation | |
31 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 12 September 2016
|
|
18 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-22
|