Advanced company searchLink opens in new window

MANDOLIN TOPCO LIMITED

Company number 13630637

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)
12 Jul 2024 AP01 Appointment of Mr Edward Michael Colflesh as a director on 30 June 2024
12 Jul 2024 TM01 Termination of appointment of Daniel Lee Ryalls as a director on 30 June 2024
17 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • EUR 11,302.74729
24 Nov 2023 CH01 Director's details changed for Mr Daniel Lee Ryalls on 23 November 2023
24 Nov 2023 CH01 Director's details changed for Mr Justin Glenn Barton on 23 November 2023
24 Nov 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB England to Hythe House 200 Shepherds Bush Road London W6 7NL on 24 November 2023
03 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
06 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with updates
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • EUR 10,897.74729
19 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc in issued cap 04/05/2022
  • RES10 ‐ Resolution of allotment of securities
17 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • EUR 10,730.24729
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • EUR 10,026.31718
11 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 January 2022
  • EUR 9,951.31718
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • EUR 9,951.31718
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/22
30 Dec 2021 SH10 Particulars of variation of rights attached to shares
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 01/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • EUR 9,166.31718
15 Dec 2021 PSC01 Notification of Justin Glenn Barton as a person with significant control on 1 December 2021
15 Dec 2021 CH01 Director's details changed for Timothy Allan Swales on 15 December 2021
15 Dec 2021 PSC05 Change of details for Equistone Partners Europe Limited as a person with significant control on 1 December 2021
14 Dec 2021 SH08 Change of share class name or designation
14 Dec 2021 SH02 Sub-division of shares on 1 December 2021
02 Dec 2021 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022