Advanced company searchLink opens in new window

TECHPOINT GROUP LTD

Company number 12663240

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)
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 4,921.412
09 Sep 2022 PSC07 Cessation of Daniel Croft as a person with significant control on 6 July 2022
01 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
13 Jun 2022 CERTNM Company name changed pod topco LIMITED\certificate issued on 13/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-13
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 4,871.184
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 4,802.242
06 Jun 2022 AP01 Appointment of Mr Gary Mitchell as a director on 1 June 2022
11 Mar 2022 AA Group of companies' accounts made up to 31 July 2021
14 Feb 2022 MA Memorandum and Articles of Association
14 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 4,753.53
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 4,684.73
08 Sep 2021 SH08 Change of share class name or designation
23 Aug 2021 CS01 Confirmation statement made on 10 June 2021 with updates
01 Oct 2020 SH02 Sub-division of shares on 30 June 2020
01 Oct 2020 SH08 Change of share class name or designation
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 4,518.349
21 Aug 2020 PSC05 Change of details for Literacy Capital Plc as a person with significant control on 30 June 2020
21 Aug 2020 PSC01 Notification of Daniel Croft as a person with significant control on 30 June 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital of the company be sub divided 30/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2020 MA Memorandum and Articles of Association