- Company Overview for ARC TOPCO LIMITED (13777704)
- Filing history for ARC TOPCO LIMITED (13777704)
- People for ARC TOPCO LIMITED (13777704)
- Registers for ARC TOPCO LIMITED (13777704)
- More for ARC TOPCO LIMITED (13777704)
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) |
---|---|---|---|
14 Feb 2025 | AP01 | Appointment of Molly Felicity Hindhaugh as a director on 10 February 2025 | |
14 Feb 2025 | TM01 | Termination of appointment of Alice Emily Hannah Lawson as a director on 7 February 2025 | |
20 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
09 Jul 2024 | MA | Memorandum and Articles of Association | |
09 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2024 | CC04 | Statement of company's objects | |
24 Jun 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
12 Jul 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 19 July 2022
|
|
19 Jul 2022 | AD03 | Register(s) moved to registered inspection location Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG | |
19 Jul 2022 | AD02 | Register inspection address has been changed to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG | |
17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|
|
01 Feb 2022 | MA | Memorandum and Articles of Association | |
01 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | SH08 | Change of share class name or designation | |
28 Jan 2022 | SH02 | Sub-division of shares on 20 January 2022 | |
27 Jan 2022 | PSC01 | Notification of Alastair Muir Wood as a person with significant control on 20 January 2022 | |
27 Jan 2022 | PSC01 | Notification of Christian Leblanc Thilsted as a person with significant control on 20 January 2022 | |
27 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 27 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to 1st Floor 91 - 94 Lower Marsh London SE1 7AB on 27 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Christian Leblanc Thilsted as a director on 20 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Alastair Muir Wood as a director on 20 January 2022 |