Advanced company searchLink opens in new window

GROUSE TOPCO LIMITED

Company number 10433106

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)
06 Mar 2024 SH06 Cancellation of shares. Statement of capital on 7 February 2024
  • GBP 980,324.966
06 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
04 Mar 2024 SH06 Cancellation of shares. Statement of capital on 29 December 2023
  • GBP 985,344.966
01 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
16 Dec 2021 MR01 Registration of charge 104331060003, created on 14 December 2021
02 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
05 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
24 Mar 2020 AP01 Appointment of Mr Russell Ward as a director on 31 January 2020
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
03 Sep 2019 TM01 Termination of appointment of Nicholas Horler as a director on 16 June 2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 918,189.932
28 Mar 2019 SH08 Change of share class name or designation
28 Mar 2019 SH10 Particulars of variation of rights attached to shares
28 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 TM01 Termination of appointment of Giles Richard Whitman as a director on 30 October 2018
28 Nov 2018 AP01 Appointment of Mr John Edward Marsh as a director on 7 November 2018
25 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
08 Oct 2018 AP01 Appointment of Mr Nicholas Horler as a director on 12 September 2018