Advanced company searchLink opens in new window

CPL TOPCO LIMITED

Company number 10730291

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)
15 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 61,374.53
16 Dec 2024 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 61,374.43
04 Nov 2024 AP01 Appointment of Mr Francis Joseph Jackson as a director on 16 September 2024
03 Sep 2024 TM01 Termination of appointment of Nigel Geoffrey Stockton as a director on 31 August 2024
31 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
29 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 18 April 2023
25 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
14 Mar 2024 CH01 Director's details changed for Christian John Burgess on 14 March 2024
16 Nov 2023 TM01 Termination of appointment of Felice Rea as a director on 14 November 2023
16 Nov 2023 AP01 Appointment of Mr Christian John Burgess as a director on 14 November 2023
29 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
19 May 2023 AD01 Registered office address changed from Reading Bridge House Reading Bridge Reading RG1 8LS England to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 19 May 2023
25 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/04/2024.
07 Feb 2023 MR01 Registration of charge 107302910004, created on 27 January 2023
28 Nov 2022 AP01 Appointment of Ms Felice Rea as a director on 28 November 2022
30 Sep 2022 MR04 Satisfaction of charge 107302910003 in full
17 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
18 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
25 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
10 Aug 2021 TM02 Termination of appointment of Felice Rea as a secretary on 10 August 2021
21 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 60,374.41
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 59,374.41