- Company Overview for T&M TOPCO LIMITED (13383641)
- Filing history for T&M TOPCO LIMITED (13383641)
- People for T&M TOPCO LIMITED (13383641)
- Charges for T&M TOPCO LIMITED (13383641)
- Registers for T&M TOPCO LIMITED (13383641)
- More for T&M TOPCO LIMITED (13383641)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
10 Jan 2025 | AA | Group of companies' accounts made up to 31 August 2024 | |
11 Apr 2024 | AD04 | Register(s) moved to registered office address Thompson & Morgan Poplar Lane Copdock Ipswich IP8 3BU | |
17 Feb 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
10 Feb 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
16 Nov 2022 | TM01 | Termination of appointment of Paul Leslie Oldham as a director on 16 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Christopher Robert Jones as a director on 16 November 2022 | |
16 Feb 2022 | AA01 | Current accounting period extended from 31 May 2022 to 31 August 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
06 Jan 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG | |
06 Jan 2022 | AD02 | Register inspection address has been changed to 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG | |
06 Jan 2022 | AD01 | Registered office address changed from 3rd Floor, Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG United Kingdom to Thompson & Morgan Poplar Lane Copdock Ipswich IP8 3BU on 6 January 2022 | |
06 Oct 2021 | PSC04 | Change of details for Mr Iain Burgess as a person with significant control on 23 July 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mr Paul Leslie Oldham on 27 August 2021 | |
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
17 Aug 2021 | MA | Memorandum and Articles of Association | |
17 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2021 | SH08 | Change of share class name or designation | |
14 Aug 2021 | SH02 | Sub-division of shares on 23 July 2021 | |
05 Aug 2021 | AP01 | Appointment of Mr Paul Leslie Oldham as a director on 23 July 2021 | |
05 Aug 2021 | AP01 | Appointment of Mr David James Cox as a director on 23 July 2021 | |
05 Aug 2021 | PSC02 | Notification of Bgf Investment Management Limited as a person with significant control on 23 July 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Iain Burgess as a person with significant control on 23 July 2021 |