- 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 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | MA | Memorandum and Articles of Association | |
05 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
05 Nov 2021 | PSC05 | Change of details for Agathos Ii Gp Llp as a person with significant control on 26 October 2021 | |
04 Nov 2021 | AA01 | Current accounting period extended from 30 March 2022 to 31 August 2022 | |
04 Nov 2021 | AP01 | Appointment of Damian James Tatlow as a director on 26 October 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Ben Alan James as a director on 26 October 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 5 Albany Court Yard London United Kingdom W1J 0HF United Kingdom to 56-58 Bloomsbury Street London WC1B 3QT on 4 November 2021 | |
29 Oct 2021 | MR01 | Registration of charge 133496910001, created on 27 October 2021 | |
29 Oct 2021 | MR01 | Registration of charge 133496910002, created on 27 October 2021 | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 14 June 2021 | |
15 Jun 2021 | PSC02 | Notification of Agathos Ii Gp Llp as a person with significant control on 14 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 14 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr William Patrick De Laszlo as a director on 14 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 14 June 2021 | |
15 Jun 2021 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 14 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Roger Hart as a director on 14 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 14 June 2021 | |
15 Jun 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 30 March 2022 | |
15 Jun 2021 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 5 Albany Court Yard London United Kingdom W1J 0HF on 15 June 2021 | |
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-21
|