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)
21 Jan 2019 AP01 Appointment of Mr Beverley Michael Covell as a director on 28 December 2018
07 Jan 2019 RESOLUTIONS Resolutions
  • RES14 ‐ 1139348800 e deferred ord @ £0.01 each 20/12/2018
  • RES13 ‐ Reduce share prem a/c 20/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 58,356.19
27 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 58,345.91
21 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 20/12/2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 8,345.91
04 Dec 2018 TM01 Termination of appointment of Jonathan James Whiticar as a director on 30 November 2018
04 Dec 2018 TM01 Termination of appointment of Grenville Turner as a director on 30 November 2018
06 Nov 2018 TM01 Termination of appointment of Federico Alvarez-Demalde as a director on 31 October 2018
16 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
10 Oct 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
02 Oct 2018 TM01 Termination of appointment of Denis Hilkins as a director on 6 September 2018
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 8,332.67
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 8,332.67
30 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
09 May 2018 AP01 Appointment of Mr Jonathan James Whiticar as a director on 9 May 2018
12 Apr 2018 AP03 Appointment of Ms Felice Rea as a secretary on 26 February 2018
12 Apr 2018 AP01 Appointment of Mr Denis Hilkins as a director on 26 February 2018
12 Apr 2018 AP01 Appointment of Ms Alison Endemano as a director on 26 February 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 8,718.10
19 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association