- Company Overview for MIMAS TOPCO LIMITED (13601942)
- Filing history for MIMAS TOPCO LIMITED (13601942)
- People for MIMAS TOPCO LIMITED (13601942)
- Charges for MIMAS TOPCO LIMITED (13601942)
- More for MIMAS TOPCO LIMITED (13601942)
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) |
---|---|---|---|
16 Jan 2025 | TM01 | Termination of appointment of Paul Barry as a director on 31 December 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
13 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
13 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
13 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
13 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
18 Jul 2024 | MR04 | Satisfaction of charge 136019420002 in full | |
19 Feb 2024 | AD01 | Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 19 February 2024 | |
29 Nov 2023 | AP01 | Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of David George Harrison as a director on 20 November 2023 | |
11 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
11 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
11 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
11 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
11 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
06 Jun 2023 | MR01 | Registration of charge 136019420002, created on 5 June 2023 | |
27 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 September 2021
|
|
27 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 September 2022 | |
13 Jan 2023 | MR04 | Satisfaction of charge 136019420001 in full | |
20 Sep 2022 | CS01 |
02/09/22 Statement of Capital gbp 100.05
|
|
29 Jun 2022 | PSC05 | Change of details for Phenna Group Holdings Limited as a person with significant control on 24 June 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ United Kingdom to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 29 June 2022 | |
29 Dec 2021 | MR01 | Registration of charge 136019420001, created on 23 December 2021 | |
15 Oct 2021 | MA | Memorandum and Articles of Association | |
15 Oct 2021 | RESOLUTIONS |
Resolutions
|