CC TOPCO LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

04/07/234 July 2023 Change of details for Dmwsl 946 Limited as a person with significant control on 2023-06-30

View Document

16/12/2216 December 2022 Statement of capital on 2022-12-16

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

11/02/2211 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

12/10/2112 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

10/08/2110 August 2021 Particulars of variation of rights attached to shares

View Document

06/08/216 August 2021 Satisfaction of charge 116806170001 in full

View Document

06/08/216 August 2021 Satisfaction of charge 116806170002 in full

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Lonsdale Capital Partners Llp as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Lonsdale Capital Partners Gp Llp as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Notification of Dmwsl 946 Limited as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of David Gasparro as a director on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Simon Nimmo as a person with significant control on 2021-08-02

View Document

08/07/218 July 2021 Termination of appointment of James Andrew Samuel Knott as a director on 2021-07-01

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JAMES ANDREW SAMUEL KNOTT

View Document

16/11/1816 November 2018 CURREXT FROM 30/11/2019 TO 30/04/2020

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company