- Company Overview for SNOWBALL TOPCO LIMITED (12000602)
- Filing history for SNOWBALL TOPCO LIMITED (12000602)
- People for SNOWBALL TOPCO LIMITED (12000602)
- Charges for SNOWBALL TOPCO LIMITED (12000602)
- More for SNOWBALL TOPCO LIMITED (12000602)
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) |
---|---|---|---|
05 Mar 2021 | CH01 | Director's details changed for Tosh Thomas Hall on 4 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Michael Robert Gordon Baulk on 4 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Guy William Bruce Lambert on 4 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Miss Kirsty Mcdonald on 4 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 30 Oval Road London NW1 7DE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 March 2021 | |
06 Aug 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
16 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
12 Sep 2019 | AP01 | Appointment of Mr Michael Robert Gordon Baulk as a director on 1 July 2019 | |
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 13 June 2019
|
|
23 Jul 2019 | AD01 | Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to 30 Oval Road London NW1 7DE on 23 July 2019 | |
08 Jul 2019 | SH02 | Sub-division of shares on 13 June 2019 | |
08 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | SH08 | Change of share class name or designation | |
02 Jul 2019 | PSC02 | Notification of Growth Capital Partners Nominees Limited as a person with significant control on 13 June 2019 | |
02 Jul 2019 | PSC07 | Cessation of Growth Capital Partners Llp as a person with significant control on 13 June 2019 | |
02 Jul 2019 | PSC07 | Cessation of Gcp Iv Gp Llp as a person with significant control on 13 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Michael Khan as a director on 13 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Tosh Thomas Hall as a director on 13 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Guy William Bruce Lambert as a director on 13 June 2019 | |
14 Jun 2019 | MR01 | Registration of charge 120006020001, created on 13 June 2019 | |
24 May 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
16 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-16
|