Advanced company searchLink opens in new window

FP TOPCO LIMITED

Company number 10598063

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)
09 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/2023.
08 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
27 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2021 SH08 Change of share class name or designation
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 6,819.146
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/2023.
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 6,669.186
17 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
15 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
06 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
20 Dec 2018 TM01 Termination of appointment of Conleth Simon Byrne as a director on 30 September 2018
03 Oct 2018 AP03 Appointment of Patrick Curtis as a secretary on 19 July 2018
10 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
04 Apr 2018 PSC07 Cessation of Opcapita Consumer Opportunities Fund Ii Gp Limited as a person with significant control on 24 February 2017
04 Apr 2018 AP01 Appointment of Mr Derek Thomas Lloyd as a director on 11 July 2017
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
04 Jan 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
27 Jul 2017 SH02 Sub-division of shares on 23 June 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of one ordinary share of £1.00 into five hundred a ordinary shares of £0.002 each 23/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 2,348.39
05 Jul 2017 PSC02 Notification of Opcapita Consumer Opportunities Fund Ii Gp Limited as a person with significant control on 24 February 2017
05 Jul 2017 PSC02 Notification of Opcapita Llp as a person with significant control on 3 February 2017
05 Jul 2017 PSC07 Cessation of Bibi Rahima Ally as a person with significant control on 3 February 2017