Advanced company searchLink opens in new window

PATRON TOPCO LIMITED

Company number 14364806

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)
29 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
28 Aug 2024 SH06 Cancellation of shares. Statement of capital on 23 August 2024
  • GBP 101,096.84
19 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
27 Mar 2024 SH06 Cancellation of shares. Statement of capital on 12 March 2024
  • GBP 103,259.34
18 Dec 2023 CS01 Confirmation statement made on 19 September 2023 with updates
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 104,881.21
22 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 98,393.75
20 Feb 2023 AD01 Registered office address changed from 19 Newman Street London W1T 1PF United Kingdom to 6 Valentine Place London SE1 8QH on 20 February 2023
30 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 02/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2022 SH08 Change of share class name or designation
22 Dec 2022 MA Memorandum and Articles of Association
22 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 MR01 Registration of charge 143648060002, created on 19 December 2022
20 Dec 2022 MR01 Registration of charge 143648060003, created on 19 December 2022
15 Dec 2022 AP01 Appointment of Philip Reilly as a director on 2 December 2022
14 Dec 2022 PSC02 Notification of (E) Equals Consultancy Limited as a person with significant control on 2 December 2022
14 Dec 2022 PSC05 Change of details for Coniston Capital Gp Llp Acting in Its Capacity as General Partner of Coniston Capital I Lp as a person with significant control on 2 December 2022
14 Dec 2022 AP01 Appointment of Calum John Smeaton as a director on 2 December 2022
14 Dec 2022 AP01 Appointment of Mr Paul Adrian Cowan as a director on 2 December 2022
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 96,231.25
09 Dec 2022 MR01 Registration of charge 143648060001, created on 2 December 2022
20 Sep 2022 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
20 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-09-20
  • GBP .01