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)
13 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
25 Jun 2018 AP01 Appointment of Mr Simon Goodwin as a director on 15 June 2018
25 Jun 2018 AP01 Appointment of Mr Scott William Haddow as a director on 14 June 2018
22 Jun 2018 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 15 June 2018
12 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 643.68462
17 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
22 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
14 Dec 2017 SH08 Change of share class name or designation
14 Dec 2017 SH02 Sub-division of shares on 28 November 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2017 MR01 Registration of charge 105185420002, created on 28 November 2017
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 0.00061
12 Oct 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 105185420001, created on 23 December 2016
27 Jul 2017 PSC07 Cessation of Endless Iv (Gp) Llp as a person with significant control on 24 July 2017
27 Jul 2017 PSC05 Change of details for Endless Llp as a person with significant control on 24 July 2017
27 Jul 2017 PSC02 Notification of Endless Iv (Gp) Lp as a person with significant control on 24 July 2017
29 Mar 2017 AP01 Appointment of James Woolley as a director on 23 March 2017
29 Mar 2017 TM01 Termination of appointment of Francesco Aurelio Santinon as a director on 23 March 2017
29 Mar 2017 AD01 Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Riverview House Wayside Park Catteshall Lane Godalming Surrey GU7 1XE on 29 March 2017
07 Feb 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
09 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-09
  • GBP 525