Advanced company searchLink opens in new window

FUJI TOPCO LIMITED

Company number 14168670

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)
21 Feb 2025 AP01 Appointment of Mr Thomas Richard Weston as a director on 29 October 2024
26 Nov 2024 AD01 Registered office address changed from 23a Church Road Poole Parkstone Dorset BH14 8UF England to Electricity House Quay Street Bristol BS1 4TD on 26 November 2024
23 Nov 2024 MA Memorandum and Articles of Association
23 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2024 PSC07 Cessation of Business Systems Consultants Limited as a person with significant control on 29 October 2024
22 Nov 2024 PSC02 Notification of Project Daniel Buyer Limited as a person with significant control on 29 October 2024
12 Nov 2024 TM01 Termination of appointment of David Daniel Morris as a director on 29 October 2024
12 Nov 2024 TM01 Termination of appointment of Neville Barry Kahn as a director on 29 October 2024
12 Nov 2024 TM01 Termination of appointment of Nathaniel Jerome Meyohas as a director on 29 October 2024
12 Nov 2024 AP01 Appointment of Ian David Simkins as a director on 29 October 2024
12 Nov 2024 AP01 Appointment of Mr Andrew Simon Gough Turner as a director on 29 October 2024
12 Nov 2024 AP01 Appointment of Alastair James Donnelly as a director on 29 October 2024
12 Nov 2024 AP01 Appointment of Simon King as a director on 29 October 2024
11 Nov 2024 MR01 Registration of charge 141686700002, created on 29 October 2024
29 Oct 2024 MR01 Registration of charge 141686700001, created on 29 October 2024
25 Oct 2024 SH08 Change of share class name or designation
23 Oct 2024 SH10 Particulars of variation of rights attached to shares
16 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 12 June 2023
15 Oct 2024 PSC07 Cessation of David Daniel Morris as a person with significant control on 21 June 2022
15 Oct 2024 PSC07 Cessation of Nathaniel Jerome Meyohas as a person with significant control on 21 June 2022
15 Oct 2024 PSC07 Cessation of Neville Barry Kahn as a person with significant control on 21 June 2022
15 Oct 2024 PSC02 Notification of Business Systems Consultants Limited as a person with significant control on 21 June 2022
26 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates