Advanced company searchLink opens in new window

TSL TOPCO LIMITED

Company number 12841702

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)
19 Apr 2023 MR01 Registration of charge 128417020002, created on 14 April 2023
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 10,000
28 Nov 2022 AA Group of companies' accounts made up to 28 February 2022
06 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
05 Sep 2022 SH08 Change of share class name or designation
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 9,800
26 Jul 2022 AP01 Appointment of Mr Paul Anthony Bolt as a director on 26 July 2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 9,775
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 9,725
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 9,750
04 Mar 2022 TM01 Termination of appointment of Colin Gordon Macandrew as a director on 31 August 2021
02 Dec 2021 AA Group of companies' accounts made up to 28 February 2021
12 Oct 2021 CH01 Director's details changed for Mr Neil Tune on 30 September 2021
12 Oct 2021 AP01 Appointment of Mr Neil Tune as a director on 30 September 2021
01 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 9,650
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 9,350
07 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 SH08 Change of share class name or designation
07 Oct 2020 SH10 Particulars of variation of rights attached to shares
06 Oct 2020 PSC05 Change of details for Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.) as a person with significant control on 18 September 2020
01 Oct 2020 MR01 Registration of charge 128417020001, created on 18 September 2020
29 Sep 2020 AA01 Current accounting period shortened from 31 August 2021 to 28 February 2021
29 Sep 2020 AP01 Appointment of Mr Iain Gordon Slater as a director on 18 September 2020