- Company Overview for NIMROD TOPCO LIMITED (13349691)
- Filing history for NIMROD TOPCO LIMITED (13349691)
- People for NIMROD TOPCO LIMITED (13349691)
- Charges for NIMROD TOPCO LIMITED (13349691)
- More for NIMROD TOPCO LIMITED (13349691)
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) |
---|---|---|---|
12 Dec 2024 | TM01 | Termination of appointment of Paul Driver as a director on 10 December 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Catherine Beck as a director on 31 July 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Pauline Reeves as a director on 30 April 2024 | |
11 Jun 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
07 May 2024 | SH01 |
Statement of capital following an allotment of shares on 19 April 2024
|
|
22 Jan 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 May 2023
|
|
03 Jul 2023 | AA | Full accounts made up to 31 August 2022 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
03 May 2023 | SH01 |
Statement of capital following an allotment of shares on 2 May 2023
|
|
08 Feb 2023 | AP01 | Appointment of Mrs Pauline Reeves as a director on 26 January 2023 | |
08 Feb 2023 | AP01 | Appointment of Mrs Catherine Beck as a director on 26 January 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of William Patrick De Laszlo as a director on 26 January 2023 | |
24 Nov 2022 | PSC05 | Change of details for Agathos Ii Gp Llp as a person with significant control on 12 November 2022 | |
16 Nov 2022 | MA | Memorandum and Articles of Association | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
30 Sep 2022 | AD01 | Registered office address changed from 56-58 Bloomsbury Street London WC1B 3QT England to Berkshire House 168/173 High Holborn London WC1V 7AA on 30 September 2022 | |
25 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 18 August 2022
|
|
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
31 Mar 2022 | AP01 | Appointment of Mr Paul Driver as a director on 28 March 2022 | |
12 Nov 2021 | SH08 | Change of share class name or designation | |
12 Nov 2021 | MA | Memorandum and Articles of Association |