Advanced company searchLink opens in new window

HERO TOPCO LIMITED

Company number 14812546

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)
31 Jan 2025 AA Group of companies' accounts made up to 27 July 2024
17 Jan 2025 AD01 Registered office address changed from 8-12 York Gate London NW1 4QG United Kingdom to 14-16 Lilac Grove Beeston Nottingham NG9 1PF on 17 January 2025
17 Jan 2025 TM01 Termination of appointment of Chris Copestake as a director on 31 December 2024
09 May 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 40.28
04 May 2024 SH02 Statement of capital on 4 April 2024
  • GBP 1,156,787.00
01 May 2024 CS01 Confirmation statement made on 17 April 2024 with updates
15 Apr 2024 TM01 Termination of appointment of Dominic John Gilman as a director on 8 March 2024
30 Aug 2023 AA01 Current accounting period extended from 30 April 2024 to 31 July 2024
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 1,364,315.00
05 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2023 MA Memorandum and Articles of Association
05 Jul 2023 SH08 Change of share class name or designation
05 Jul 2023 SH10 Particulars of variation of rights attached to shares
27 Jun 2023 AP01 Appointment of Mr Tom Edwards as a director on 16 June 2023
27 Jun 2023 AP01 Appointment of Mr Dominic Gilman as a director on 16 June 2023
27 Jun 2023 AP01 Appointment of Mr Matthew Wood as a director on 16 June 2023
27 Jun 2023 AP01 Appointment of Mr Chris Copestake as a director on 16 June 2023
18 Apr 2023 NEWINC Incorporation
Statement of capital on 2023-04-18
  • GBP .01