Advanced company searchLink opens in new window

INTERPRES TOPCO LIMITED

Company number 13483363

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)
29 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
07 Aug 2024 CS01 Confirmation statement made on 28 June 2024 with updates
19 Jan 2024 AA Full accounts made up to 31 December 2022
08 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2024 MA Memorandum and Articles of Association
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 23,287,530.632
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 21,797,478
07 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 28 June 2022 with updates
06 May 2022 PSC07 Cessation of Cooperatieve H2 Equity Partners Fund V Ua as a person with significant control on 4 March 2022
06 May 2022 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 15 December 2021
06 May 2022 PSC01 Notification of Jonathan Lewis as a person with significant control on 4 March 2022
06 May 2022 PSC01 Notification of Andrew Hurst as a person with significant control on 4 March 2022
06 May 2022 PSC02 Notification of Cooperatieve H2 Equity Partners Fund V Ua as a person with significant control on 4 March 2022
29 Mar 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
28 Mar 2022 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to County Gates Ashton Road Bristol BS3 2JH on 28 March 2022
28 Mar 2022 AP01 Appointment of Jonathan Lewis as a director on 4 March 2022
28 Mar 2022 AP01 Appointment of Mr Andrew David Richard Hurst as a director on 4 March 2022
17 Mar 2022 SH02 Sub-division of shares on 20 December 2021
12 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 SH10 Particulars of variation of rights attached to shares
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 21,797,465
10 Mar 2022 SH08 Change of share class name or designation