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)
11 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
22 Oct 2021 CERTNM Company name changed golf topco LIMITED\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
16 Aug 2021 AD01 Registered office address changed from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom to Office 807, Labs House 15-19, Bloomsbury Way London WC1A 2th on 16 August 2021
12 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 11/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 March 2021
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 4,226,511.01
05 Jan 2021 SH02 Sub-division of shares on 11 December 2020
05 Jan 2021 MA Memorandum and Articles of Association
04 Jan 2021 SH10 Particulars of variation of rights attached to shares
22 Dec 2020 PSC02 Notification of Horizon Capital 2018 Limited Partnership as a person with significant control on 14 December 2020
22 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 22 December 2020
17 Dec 2020 AP01 Appointment of Mr Paul Robert Sleath as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mr Martin William Smith as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Nicholas Paul Wain as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mr William Wallace Hastings as a director on 11 December 2020
20 Nov 2020 TM01 Termination of appointment of Aidan Murray Connelly as a director on 20 November 2020
20 Nov 2020 AP01 Appointment of Mr Jeremy Hand as a director on 20 November 2020
02 Nov 2020 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
29 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-29
  • GBP 1