Advanced company searchLink opens in new window

SOLO TOPCO LIMITED

Company number 12075381

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)
14 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 September 2019
  • GBP 9,283.15
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
06 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2019 AP01 Appointment of Yann Souillard as a director on 19 July 2019
06 Nov 2019 AP01 Appointment of Mr Chris Hurley as a director on 19 July 2019
01 Oct 2019 PSC07 Cessation of Brendan Paul Dowd as a person with significant control on 19 July 2019
01 Oct 2019 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 19 July 2019
01 Oct 2019 AP01 Appointment of Mr Mark James Thompson as a director on 19 July 2019
01 Oct 2019 AP01 Appointment of Mr Adam Fowler as a director on 19 July 2019
01 Oct 2019 AP01 Appointment of Mr Darren Ridge as a director on 19 July 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 9,283.15
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2020
12 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 8,957.55
08 Aug 2019 SH08 Change of share class name or designation
08 Aug 2019 SH10 Particulars of variation of rights attached to shares
08 Aug 2019 SH02 Sub-division of shares on 19 July 2019
01 Aug 2019 AD01 Registered office address changed from One Vine Street London W1J 0AH United Kingdom to Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 1 August 2019
23 Jul 2019 MR01 Registration of charge 120753810002, created on 19 July 2019
19 Jul 2019 MR01 Registration of charge 120753810001, created on 19 July 2019
01 Jul 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
28 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-28
  • GBP 1