Advanced company searchLink opens in new window

REPAIR TOPCO UK LIMITED

Company number 14638398

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 Jan 2025 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
24 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • GBP 493,655.21
28 Sep 2024 SH02 Statement of capital on 21 August 2024
  • GBP 493,574.26
13 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
06 Sep 2024 AP01 Appointment of Mr Richard Morris as a director on 19 August 2024
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 9 August 2024
  • GBP 504,202.07
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 July 2024
  • GBP 333,361.39
19 Aug 2024 MA Memorandum and Articles of Association
19 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2024 AP01 Appointment of Mr John Martin Hayes as a director on 9 August 2024
14 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 329,391.44
06 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with updates
15 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2023 AP01 Appointment of Mr James Michael Arnold as a director on 3 November 2023
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • GBP 323,391
10 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 320,391
01 Aug 2023 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4QB United Kingdom to Unit 2 Northbrook Industrial Estate Vincent Avenue Southampton SO16 6PB on 1 August 2023
11 Jul 2023 SH08 Change of share class name or designation
11 Jul 2023 MA Memorandum and Articles of Association
11 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2023 AP01 Appointment of Mr Nicholas Hilton as a director on 23 June 2023
03 Jul 2023 AP01 Appointment of Mr Simon Reeve as a director on 23 June 2023
06 Feb 2023 AA01 Current accounting period shortened from 29 February 2024 to 31 December 2023