Advanced company searchLink opens in new window

CIRCLE TOPCO LIMITED

Company number 13435798

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)
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 30,576.06
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
  • GBP 29,976.06
23 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 29,301.06
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
  • GBP 29,151.06
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 30/06/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 27/08/21
02 Jul 2021 AP01 Appointment of Mr Graham Bell as a director on 30 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/10/2023.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-22
03 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-03
  • GBP 1