Advanced company searchLink opens in new window

MILLS TOPCO LIMITED

Company number 11992101

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)
19 Jan 2023 AP01 Appointment of Mr Stephen Thomas as a director on 18 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2023.
12 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 12 May 2022
10 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 12 May 2022
08 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 AP01 Appointment of Mr Gehan Chamindra Bandara Talwatte as a director on 5 July 2022
16 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 10/08/22 and again on 12/08/22 (shareholders)
24 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2022
  • GBP 74,538,007
23 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 May 2022
  • GBP 74,538,007
19 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 74,583,008
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/22
08 Mar 2022 AP01 Appointment of Mr Jeremy Hand as a director on 8 March 2022
14 Jan 2022 SH06 Cancellation of shares. Statement of capital on 5 January 2022
  • GBP 74,533,007
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Jan 2022 SH03 Purchase of own shares.
10 Jan 2022 SH06 Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 74,533,007
10 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 74,538,007
17 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
28 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 74,528,007
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 74,488,007.00
28 Aug 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
02 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of shares 28/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 SH08 Change of share class name or designation
26 Jul 2019 AD01 Registered office address changed from 10 New Burlington Street 6th Floor London W1S 3BE England to 8 C/O Agribriefing Leake Street London SE1 7NN on 26 July 2019