Advanced company searchLink opens in new window

PERTH TOPCO LIMITED

Company number 13478388

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)
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 January 2025
  • GBP 7,206,401.91237
17 Jan 2025 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
16 Jan 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
05 Jan 2025 AA Group of companies' accounts made up to 29 April 2024
10 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
03 Sep 2024 AP01 Appointment of Mr Phillipe Robert Francis Mauguy as a director on 1 May 2024
23 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 14/08/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
23 Aug 2024 MA Memorandum and Articles of Association
22 Aug 2024 SH10 Particulars of variation of rights attached to shares
22 Aug 2024 SH10 Particulars of variation of rights attached to shares
22 Aug 2024 SH10 Particulars of variation of rights attached to shares
22 Aug 2024 SH10 Particulars of variation of rights attached to shares
19 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 7,206,401.79861
20 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with updates
07 May 2024 AA Group of companies' accounts made up to 29 April 2023
14 Jan 2024 SH10 Particulars of variation of rights attached to shares
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 7,206,398.84
19 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2023 MA Memorandum and Articles of Association
12 Dec 2023 TM01 Termination of appointment of Danuta Gray as a director on 30 November 2023
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 7,206,388.84
20 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2023 AP01 Appointment of Mr Stephen Alexander Forbes as a director on 1 November 2023
13 Sep 2023 SH08 Change of share class name or designation
07 Sep 2023 SH02 Consolidation of shares on 21 July 2023
  • ANNOTATION Clarification This is a second filing of an SH02 that was originally registered on 07/09/2023