Advanced company searchLink opens in new window

LOCH TOPCO LIMITED

Company number 13842338

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)
20 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
13 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 15,718.99
09 Mar 2024 AA Group of companies' accounts made up to 28 February 2023
22 Feb 2024 PSC05 Change of details for Limerston Capital Partners Ii Gp Llp as a person with significant control on 12 April 2023
12 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
28 Nov 2023 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 7,184.28
12 Apr 2023 AD01 Registered office address changed from C/O Limerston Capital Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 12 April 2023
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
17 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2023 MA Memorandum and Articles of Association
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 5,005.71
12 Apr 2022 SH08 Change of share class name or designation
12 Apr 2022 SH02 Sub-division of shares on 22 March 2022
08 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 22/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2022 MA Memorandum and Articles of Association
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 4,011.43
28 Feb 2022 PSC07 Cessation of Limerston Capital Partners Ii Gp Llp as a person with significant control on 17 January 2022
28 Feb 2022 PSC02 Notification of Limerston Capital Partners Ii Gp Llp as a person with significant control on 24 February 2022
20 Jan 2022 AA01 Current accounting period extended from 31 January 2023 to 28 February 2023
20 Jan 2022 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 17 January 2022
20 Jan 2022 PSC02 Notification of Limerston Capital Partners Ii Gp Llp as a person with significant control on 17 January 2022
18 Jan 2022 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Limerston Capital Warwick House 25-27 Buckingham Palace Road London England SW1W 0PP on 18 January 2022
17 Jan 2022 AP01 Appointment of Mr Joao Vicente Goncalves Rosa as a director on 17 January 2022
17 Jan 2022 AP01 Appointment of Mr Martim Avillez Caldeira as a director on 17 January 2022