Advanced company searchLink opens in new window

3173 TOPCO LIMITED

Company number 14127812

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)
07 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is being processed and will be available in 10 days.
07 Feb 2025 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 50
17 Jan 2025 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 150
27 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
18 Oct 2024 SH01 Statement of capital following an allotment of shares on 15 October 2024
  • GBP 431,256.98
17 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
12 Sep 2024 SH01 Statement of capital following an allotment of shares on 10 September 2024
  • GBP 431,231.98
29 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 431,106.98
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 431,106.98
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 431,106.98
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 431,106.98
27 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 430,506.98
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 430,506.98
02 Feb 2024 AP01 Appointment of Mr Bill Galvin as a director on 22 January 2024
17 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
08 Oct 2023 PSC05 Change of details for Synova Capital Gp 6 Limited as a person with significant control on 8 October 2023
08 Oct 2023 AD01 Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to 46 New Broad Street London EC2M 1JH on 8 October 2023
08 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
12 Mar 2023 AP01 Appointment of Mr Michael Peter Selby as a director on 23 February 2023
12 Mar 2023 AP01 Appointment of Mr Stephan Wilcke as a director on 23 February 2023
05 Dec 2022 AP01 Appointment of Mr Geoffrey Mark Farmer as a director on 16 November 2022
17 Nov 2022 CERTNM Company name changed mountain topco LIMITED\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11