Advanced company searchLink opens in new window

NIMROD TOPCO LIMITED

Company number 13349691

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)
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
  • GBP 2,939,042
22 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2023
  • GBP 2,938,042
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
  • GBP 2,937,092
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2024
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,937,092
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 2,925,392
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