- Company Overview for MALTA TOPCO LIMITED (10518542)
- Filing history for MALTA TOPCO LIMITED (10518542)
- People for MALTA TOPCO LIMITED (10518542)
- Charges for MALTA TOPCO LIMITED (10518542)
- More for MALTA TOPCO LIMITED (10518542)
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) |
---|---|---|---|
03 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 October 2020
|
|
13 Nov 2020 | PSC02 | Notification of Ricoh Europe Holdings Plc as a person with significant control on 12 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Endless Llp as a person with significant control on 5 October 2020 | |
13 Nov 2020 | PSC07 | Cessation of Endless Iv (Gp) Lp as a person with significant control on 5 October 2020 | |
26 Oct 2020 | MA | Memorandum and Articles of Association | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 5 October 2020
|
|
14 Oct 2020 | MR04 | Satisfaction of charge 105185420002 in full | |
14 Oct 2020 | MR04 | Satisfaction of charge 105185420001 in full | |
08 Oct 2020 | AP01 | Appointment of Mr David Mills as a director on 5 October 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Alberto Mariani as a director on 5 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of James Christopher Michael Woolley as a director on 5 October 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
06 Feb 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
14 Jan 2020 | AP01 | Appointment of Mr James Christopher Michael Woolley as a director on 1 November 2019 | |
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
09 Dec 2019 | SH02 | Consolidation and sub-division of shares on 22 October 2019 | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | SH08 | Change of share class name or designation | |
10 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | TM01 | Termination of appointment of Edward Ransome as a director on 1 July 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
16 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
05 Dec 2018 | AD01 | Registered office address changed from Riverview House Wayside Park Catteshall Lane Godalming Surrey GU7 1XE to Mill Pool House Mill Lane Godalming GU7 1EY on 5 December 2018 |