SUNDANCE ACQUISITIONS TOPCO LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

14/07/2414 July 2024 Accounts for a small company made up to 2023-03-31

View Document

11/07/2411 July 2024 Appointment of Mr Christian James-Milrose as a director on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Nigel David Hildyard as a director on 2024-07-11

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

03/08/233 August 2023

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

11/04/1911 April 2019 ADOPT ARTICLES 28/03/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR CHRISTIAN JAMES-MILROSE

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR SERKAN BAHCECI

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MELLOR

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR SPENCE CLUNIE

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM C/O ANCALA PARTNERS LLP 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1725 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2016

View Document

20/01/1720 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

18/02/1618 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1618 February 2016 ARTICLES OF ASSOCIATION

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098808090001

View Document

10/02/1610 February 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

09/02/169 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 16016913

View Document

26/11/1526 November 2015 CURRSHO FROM 30/11/2016 TO 30/09/2016

View Document

19/11/1519 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information