Advanced company searchLink opens in new window

THE 55 GROUP (TOPCO) LIMITED

Company number 13284683

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)
15 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
12 Sep 2024 TM01 Termination of appointment of Chris Robert Slinn as a director on 1 September 2024
12 Sep 2024 TM01 Termination of appointment of John Stuart Martin as a director on 1 September 2024
12 Sep 2024 AP01 Appointment of Mr Chris Robert Slinn as a director on 1 September 2024
12 Sep 2024 TM01 Termination of appointment of Jason Mark Stapley as a director on 1 September 2024
12 Sep 2024 TM01 Termination of appointment of Simon Christopher Hunt as a director on 1 September 2024
12 Sep 2024 TM01 Termination of appointment of Stuart Graham Kings as a director on 1 September 2024
12 Sep 2024 AP01 Appointment of Mr Amman Adam Singh Boughan as a director on 1 September 2024
12 Sep 2024 TM01 Termination of appointment of Mark Smith as a director on 1 September 2024
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 10,994.92
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
28 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Entire issued share capital 13/03/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2024 MA Memorandum and Articles of Association
27 Mar 2024 SH08 Change of share class name or designation
26 Mar 2024 SH10 Particulars of variation of rights attached to shares
22 Mar 2024 PSC02 Notification of Hamsard 3731 Limited as a person with significant control on 13 March 2024
22 Mar 2024 PSC07 Cessation of Maven Uk Regional Buyout I Gp Llp as a person with significant control on 13 March 2024
22 Mar 2024 TM01 Termination of appointment of Ryan Scott Bevington as a director on 13 March 2024
22 Mar 2024 TM01 Termination of appointment of Paul John Hughes as a director on 13 March 2024
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 9,994.92
19 Mar 2024 MR04 Satisfaction of charge 132846830001 in full
19 Mar 2024 MR04 Satisfaction of charge 132846830002 in full
14 Mar 2024 MR01 Registration of charge 132846830003, created on 13 March 2024
14 Mar 2024 MR01 Registration of charge 132846830004, created on 13 March 2024
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 9,737