Advanced company searchLink opens in new window

MAXTON TOPCO LIMITED

Company number 12314857

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)
28 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
04 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
05 Mar 2024 MR01 Registration of charge 123148570003, created on 29 February 2024
29 Jan 2024 TM01 Termination of appointment of Michael William Coupland as a director on 25 January 2024
29 Jan 2024 AP01 Appointment of Bernard Dale as a director on 25 January 2024
16 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
03 Jul 2023 TM01 Termination of appointment of Alan James Jordan as a director on 30 June 2023
26 May 2023 AA Group of companies' accounts made up to 31 December 2022
04 May 2023 AP01 Appointment of Mr Adam Christopher William Patrick as a director on 19 April 2023
17 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 10,000
09 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
14 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
10 Jun 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
08 Jun 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
31 Mar 2021 TM01 Termination of appointment of Richard Justin Farrington Smith as a director on 17 March 2021
25 Mar 2021 AP01 Appointment of Mr Andrew Hart as a director on 17 March 2021
29 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with updates
07 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2020
  • GBP 9,710.66
24 Jun 2020 PSC05 Change of details for Connection Capital Llp as a person with significant control on 6 February 2020
15 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2020
  • GBP 9,710.66
05 Jun 2020 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to The Old Exchange 12 Compton Road London SW19 7QD on 5 June 2020
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 9,710.66
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2020
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2020 and 07/08/2020.
21 Feb 2020 MR01 Registration of charge 123148570002, created on 6 February 2020