- Company Overview for FREE FLOW TOPCO LIMITED (12187599)
- Filing history for FREE FLOW TOPCO LIMITED (12187599)
- People for FREE FLOW TOPCO LIMITED (12187599)
- More for FREE FLOW TOPCO LIMITED (12187599)
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) |
---|---|---|---|
11 Apr 2022 | TM01 | Termination of appointment of Michael Stuart Watson as a director on 6 April 2022 | |
25 Feb 2022 | AA | Group of companies' accounts made up to 31 May 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ England to 12th Floor One America Square London EC3N 2LS on 17 January 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
21 Jul 2021 | TM01 | Termination of appointment of Gordon Mark Hurst as a director on 19 May 2021 | |
21 Jul 2021 | AP01 | Appointment of Stephen James Callaghan as a director on 19 May 2021 | |
15 Apr 2021 | AA | Group of companies' accounts made up to 31 May 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
05 Aug 2020 | AD01 | Registered office address changed from 47 Queen Anne Street Marylebone London W1G 9JG United Kingdom to Embassy House 60 Church Street Birmingham B3 2DJ on 5 August 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Michael Stuart Watson as a director on 9 June 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Richard John Shearer as a director on 9 June 2020 | |
30 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 March 2020
|
|
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 23 March 2020
|
|
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2020 | MA | Memorandum and Articles of Association | |
16 Apr 2020 | SH08 | Change of share class name or designation | |
16 Apr 2020 | SH02 | Sub-division of shares on 23 March 2020 | |
27 Mar 2020 | AP01 | Appointment of Mr Gordon Mark Hurst as a director on 23 March 2020 | |
27 Mar 2020 | AP01 | Appointment of Mr Richard John Shearer as a director on 23 March 2020 | |
27 Mar 2020 | AP01 | Appointment of Mr Gareth Hughes as a director on 23 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Matthew James Robinson as a director on 23 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of John David Harper as a director on 10 March 2020 | |
15 Oct 2019 | AP01 | Appointment of Mr John David Harper as a director on 7 October 2019 | |
11 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2019 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 10 October 2019 |