- Company Overview for CIRCLE TOPCO LIMITED (13435798)
- Filing history for CIRCLE TOPCO LIMITED (13435798)
- People for CIRCLE TOPCO LIMITED (13435798)
- More for CIRCLE TOPCO LIMITED (13435798)
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) |
---|---|---|---|
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2022 | MA | Memorandum and Articles of Association | |
18 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 June 2022
|
|
16 Oct 2022 | AD01 | Registered office address changed from Coffin Mew Llp, 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT on 16 October 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
09 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
23 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 March 2022
|
|
17 Mar 2022 | AP01 | Appointment of Michael Rivis as a director on 14 March 2022 | |
27 Aug 2021 | RP04AP01 | Second filing for the appointment of Mr Daniel Guttridge as a director | |
05 Aug 2021 | SH08 | Change of share class name or designation | |
05 Aug 2021 | SH02 | Sub-division of shares on 30 June 2021 | |
05 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
27 Jul 2021 | PSC02 | Notification of Livingbridge 7 General Partner Llp as a person with significant control on 30 June 2021 | |
27 Jul 2021 | PSC02 | Notification of Livingbridge Ep Llp as a person with significant control on 30 June 2021 | |
27 Jul 2021 | PSC07 | Cessation of Fis Nominee Limited as a person with significant control on 30 June 2021 | |
25 Jul 2021 | MA | Memorandum and Articles of Association | |
25 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | AP01 | Appointment of Ms Amy Yateman-Smith as a director on 30 June 2021 | |
02 Jul 2021 | AP01 |
Appointment of Mr Daniel Gutteridge as a director on 30 June 2021
|
|
02 Jul 2021 | AP01 |
Appointment of Mr Graham Bell as a director on 30 June 2021
|
|
02 Jul 2021 | AA01 | Current accounting period extended from 30 June 2022 to 31 October 2022 | |
02 Jul 2021 | AD01 | Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to Coffin Mew Llp, 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2 July 2021 | |
23 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-03
|