Advanced company searchLink opens in new window

MALTA TOPCO LIMITED

Company number 10518542

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)
03 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2020
  • GBP 643.68465
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
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 637.33465
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2021
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
  • GBP 643.68464
09 Dec 2019 SH02 Consolidation and sub-division of shares on 22 October 2019
22 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/consolidation of shares 22/10/2019
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2019 SH08 Change of share class name or designation
10 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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