CONIC TOPCO LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewSecond filing of Confirmation Statement dated 2024-05-27

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-27 with updates

View Document

09/06/259 June 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-03-28

View Document

06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2023-09-05

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-27 with updates

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

09/04/249 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

28/02/2428 February 2024 Appointment of Mr Alfred Morris Davis as a director on 2024-02-28

View Document

03/07/233 July 2023 Appointment of Mr John Samuel Hammond as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Andrew Derek Ball as a director on 2023-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

13/01/2313 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Termination of appointment of Stuart Gordon Owens as a director on 2023-01-13

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

21/02/2221 February 2022 Appointment of Mr Philippe Robert Francis Mauguy as a director on 2022-02-21

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

15/07/2115 July 2021 Appointment of Mr Stuart Gordon Owens as a director on 2021-06-21

View Document

15/07/2115 July 2021 Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 2021-07-15

View Document

05/07/215 July 2021 ARTICLES OF ASSOCIATION

View Document

05/07/215 July 2021 SUB-DIVISION 14/06/21

View Document

05/07/215 July 2021 ADOPT ARTICLES 14/06/2021

View Document

25/06/2125 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHEDGE CAPITAL NOMINEE LIMITED

View Document

25/06/2125 June 2021 PSC'S CHANGE OF PARTICULARS / SYNOVA CAPITAL GP 6 LIMITED / 14/06/2021

View Document

25/06/2125 June 2021 DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOWARD

View Document

25/06/2125 June 2021 14/06/21 STATEMENT OF CAPITAL GBP 496635.14

View Document

25/06/2125 June 2021 DIRECTOR APPOINTED MR ANDREW DEREK BALL

View Document

28/05/2128 May 2021 CURRSHO FROM 31/05/2022 TO 31/03/2022

View Document

28/05/2128 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information