Advanced company searchLink opens in new window

WORKDRY INTERNATIONAL TOPCO LIMITED

Company number 14206023

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)
26 Nov 2024 AP01 Appointment of Mr Michael Frank Greenwood as a director on 11 November 2024
15 Nov 2024 SH01 Statement of capital following an allotment of shares on 15 October 2024
  • GBP 218,001
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 July 2024
  • GBP 216,501.000800
18 Apr 2024 TM01 Termination of appointment of Richard Allan Brown as a director on 16 April 2024
15 Apr 2024 AP01 Appointment of Mr Daniel William Lee as a director on 9 April 2024
11 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
25 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 214,511
20 Feb 2024 MA Memorandum and Articles of Association
20 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2024 TM01 Termination of appointment of Nigel Mark Apps as a director on 31 January 2024
19 Dec 2023 SH08 Change of share class name or designation
19 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion of shares 12/12/2023
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
14 Feb 2023 AD01 Registered office address changed from 6th Floor 1 Aldermanbury Square London EC2V 7HR United Kingdom to 32-36 Bournemouth Road Chandler's Ford Eastleigh SO53 3ZL on 14 February 2023
08 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 December 2023
27 Oct 2022 CERTNM Company name changed bird topco LIMITED\certificate issued on 27/10/22
  • CONNOT ‐ Change of name notice
21 Oct 2022 AP01 Appointment of Mr Ian James Harding as a director on 21 October 2022
12 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 September 2022
  • GBP 95,571
28 Sep 2022 MA Memorandum and Articles of Association
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 195,010
28 Sep 2022 SH08 Change of share class name or designation
28 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2022 SH10 Particulars of variation of rights attached to shares
23 Sep 2022 PSC02 Notification of Marie James (Uk) Limited as a person with significant control on 21 September 2022