Advanced company searchLink opens in new window

PAPILLON TOPCO LIMITED

Company number 13499321

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)
03 Feb 2025 AP01 Appointment of Mr Henry Stephen Major Jones as a director on 23 January 2025
03 Feb 2025 TM01 Termination of appointment of Nerissa Naidu as a director on 22 December 2024
03 Feb 2025 TM01 Termination of appointment of Emma Thorne as a director on 23 January 2025
15 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
28 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
27 Feb 2024 TM01 Termination of appointment of Joanna Catherine Parke as a director on 2 January 2024
27 Feb 2024 AP01 Appointment of Mary-Clare Race as a director on 22 February 2024
23 Feb 2024 AD01 Registered office address changed from 102 Crowmarsh Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on 23 February 2024
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
06 Apr 2023 AA Group of companies' accounts made up to 30 September 2022
07 Mar 2023 CH01 Director's details changed for Mr Graeme Roland Dodd on 11 November 2022
29 Nov 2022 AP01 Appointment of Mr Graeme Roland Dodd as a director on 11 November 2022
29 Nov 2022 TM01 Termination of appointment of Teresa Hopke as a director on 11 November 2022
23 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2022 SH08 Change of share class name or designation
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 9.934
18 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2022 MA Memorandum and Articles of Association
26 Oct 2022 AP01 Appointment of Nerissa Naidu as a director on 13 May 2022
20 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
09 Jun 2022 PSC05 Change of details for Bridges Fund Management Limited as a person with significant control on 29 September 2021
09 Jun 2022 PSC07 Cessation of Bridges Sustainable Growth Fund Iv (General Partner) Llp as a person with significant control on 29 September 2021
09 Jun 2022 PSC01 Notification of Christopher Stephen Geoffrey Parke as a person with significant control on 29 September 2021
25 Feb 2022 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 102 Crowmarsh Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL on 25 February 2022
22 Oct 2021 SH08 Change of share class name or designation