- Company Overview for COOKIE TOPCO LIMITED (11099719)
- Filing history for COOKIE TOPCO LIMITED (11099719)
- People for COOKIE TOPCO LIMITED (11099719)
- Charges for COOKIE TOPCO LIMITED (11099719)
- More for COOKIE TOPCO LIMITED (11099719)
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 Feb 2022 | PSC02 | Notification of Wizard Bidco Limited as a person with significant control on 31 January 2022 | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
13 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
01 Oct 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
09 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
10 Dec 2019 | PSC07 | Cessation of Synova Capital Gp 5 Limited as a person with significant control on 11 January 2019 | |
10 Dec 2019 | PSC02 | Notification of Synova Capital Fund Iii Lp as a person with significant control on 11 January 2019 | |
07 Aug 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
20 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 05/12/2018 | |
21 Dec 2018 | CS01 |
Confirmation statement made on 5 December 2018 with updates
|
|
03 Dec 2018 | TM01 | Termination of appointment of Royce Anthony Pauley as a director on 30 November 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Spencer Henderson Wicks as a director on 1 July 2018 | |
21 Jun 2018 | SH08 | Change of share class name or designation | |
20 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | AP01 | Appointment of Mr Henry Elkington as a director on 6 June 2018 | |
29 May 2018 | AP01 | Appointment of Mr Stephen Thomas Smith as a director on 11 May 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr Royce Anthony Pauley as a director on 15 December 2017 | |
11 Jan 2018 | AP01 | Appointment of Mr Philip Simon Shapiro as a director on 15 December 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from C/O Synova Capital Llp 5 Welbeck Street London W1G 9YQ United Kingdom to Gloucester House Unit Q Bourne End Business Park Cores End Road Bourne End Bucks England SL8 5AS on 9 January 2018 | |
09 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
09 Jan 2018 | SH08 | Change of share class name or designation |