Advanced company searchLink opens in new window

PERCY TOPCO LIMITED

Company number 10813326

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)
04 Aug 2022 CH01 Director's details changed for Mr Max Slattery on 31 July 2022
04 Aug 2022 CH01 Director's details changed for Mr Heinz Hinrik Holsten on 31 July 2022
23 Jun 2022 MA Memorandum and Articles of Association
23 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2022 SH08 Change of share class name or designation
04 May 2022 AA Full accounts made up to 31 July 2021
24 Feb 2022 AP01 Appointment of Mr Max Slattery as a director on 21 February 2022
24 Feb 2022 TM01 Termination of appointment of John Joseph Gallagher as a director on 21 February 2022
21 Feb 2022 CS01 19/02/22 Statement of Capital gbp 19340.97563
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/10/2022
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 19,339.97563
28 Apr 2021 AA Accounts for a small company made up to 31 July 2020
25 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 19 February 2021
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 25/03/2021.
04 Sep 2020 AP01 Appointment of Mr Matthew Kevin Wood as a director on 6 April 2020
05 Jun 2020 CS01 19/02/20 Statement of Capital gbp 19339.97563
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.10.2022 and 09.11.2022.
27 Apr 2020 AA Accounts for a small company made up to 31 July 2019
08 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 19/02/2019
23 Jul 2019 AA01 Current accounting period extended from 31 January 2019 to 31 July 2019
19 Feb 2019 CS01 19/02/19 Statement of Capital gbp 19337.78813
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 08/08/2019.
18 Feb 2019 AP01 Appointment of Mr Christopher Copestake as a director on 15 February 2019
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 July 2018
  • GBP 19,338.78102
18 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2018 AA Accounts for a dormant company made up to 31 January 2018
04 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 January 2018
08 Jun 2018 PSC02 Notification of Pw Mey Uk Limited as a person with significant control on 23 February 2018