Advanced company searchLink opens in new window

TOPSOURCE WORLDWIDE TOPCO LIMITED

Company number 12983420

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)
09 Sep 2024 AP01 Appointment of Mr. Nima Abrishamchian as a director on 2 September 2024
15 Aug 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Horizon Capital, Level 9,the Shard, 32 London Bridge Street London SE1 9SG on 15 August 2024
22 Jul 2024 TM01 Termination of appointment of Nicholas Paul Wain as a director on 22 July 2024
28 Feb 2024 CH01 Director's details changed for Mr Nicholas Paul Wain on 28 February 2024
23 Jan 2024 CH01 Director's details changed for Mr Martin William Smith on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Thomas William Morgan Maizels on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Ian David Larkin on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Thomas Joseph Kitchen on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mr William Wallace Hastings on 23 January 2024
24 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
26 Oct 2023 AP01 Appointment of Mr Thomas Joseph Kitchen as a director on 26 October 2023
20 Oct 2023 AD01 Registered office address changed from Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 October 2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 14,226,766.01
17 May 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 14,226,726.01
16 May 2023 TM01 Termination of appointment of Jeremy Hand as a director on 9 May 2023
08 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
20 Mar 2023 AP01 Appointment of Mr Ian David Larkin as a director on 13 March 2023
19 Jan 2023 AD01 Registered office address changed from Office 807, Labs House 15-19, Bloomsbury Way London WC1A 2th England to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 19 January 2023
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 14,226,711.01
17 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 4,226,711.01
01 Jul 2022 TM01 Termination of appointment of Paul Robert Sleath as a director on 30 June 2022
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 4,226,611.01
19 Dec 2021 AA Group of companies' accounts made up to 31 March 2021