Advanced company searchLink opens in new window

PRINT TOPCO LIMITED

Company number 11460908

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)
26 Oct 2021 PSC02 Notification of Foresight Regional Investment Llp as a person with significant control on 24 September 2018
26 Oct 2021 PSC07 Cessation of Michael Andrew Scott as a person with significant control on 24 September 2018
26 Oct 2021 PSC07 Cessation of Timothy John Scott as a person with significant control on 24 September 2018
22 Jul 2021 AP01 Appointment of Mr Stephen John Masters as a director on 19 July 2021
22 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
23 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2018
  • GBP 81.50
05 Feb 2021 AA Group of companies' accounts made up to 30 June 2020
12 Oct 2020 AP01 Appointment of Andrew Corless as a director on 1 June 2020
05 Oct 2020 TM01 Termination of appointment of Nicola Jayne Beamish as a director on 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 11 July 2020 with updates
05 Dec 2019 TM01 Termination of appointment of Andrew Boris Matko as a director on 26 September 2019
01 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
05 Sep 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 June 2019
24 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
07 Nov 2018 SH02 Sub-division of shares on 24 September 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 81.50
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2021
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 SH08 Change of share class name or designation
06 Nov 2018 AP01 Appointment of Mr Andrew Boris Matko as a director on 24 September 2018
06 Nov 2018 AP01 Appointment of Mr Robert Michael Jones as a director on 24 September 2018
06 Nov 2018 AP01 Appointment of Nicola Jayne Beamish as a director on 24 September 2018
06 Nov 2018 AP01 Appointment of Mr Christopher Charles Darby Clegg as a director on 24 September 2018
05 Nov 2018 TM01 Termination of appointment of Michael Andrew Scott as a director on 24 September 2018
04 Oct 2018 MR01 Registration of charge 114609080002, created on 24 September 2018