CONIC TOPCO LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Second filing of Confirmation Statement dated 2024-05-27 |
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-27 with updates |
09/06/259 June 2025 New | Second filing of a statement of capital following an allotment of shares on 2024-03-28 |
06/06/256 June 2025 New | Statement of capital following an allotment of shares on 2023-09-05 |
23/12/2423 December 2024 | Group of companies' accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-27 with updates |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
09/04/249 April 2024 | Group of companies' accounts made up to 2023-03-31 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
28/02/2428 February 2024 | Appointment of Mr Alfred Morris Davis as a director on 2024-02-28 |
03/07/233 July 2023 | Appointment of Mr John Samuel Hammond as a director on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Andrew Derek Ball as a director on 2023-06-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-27 with updates |
13/01/2313 January 2023 | Group of companies' accounts made up to 2022-03-31 |
13/01/2313 January 2023 | Termination of appointment of Stuart Gordon Owens as a director on 2023-01-13 |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-10-06 |
21/02/2221 February 2022 | Appointment of Mr Philippe Robert Francis Mauguy as a director on 2022-02-21 |
21/07/2121 July 2021 | Statement of capital following an allotment of shares on 2021-07-13 |
15/07/2115 July 2021 | Appointment of Mr Stuart Gordon Owens as a director on 2021-06-21 |
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 |
05/07/215 July 2021 | ARTICLES OF ASSOCIATION |
05/07/215 July 2021 | SUB-DIVISION 14/06/21 |
05/07/215 July 2021 | ADOPT ARTICLES 14/06/2021 |
25/06/2125 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHEDGE CAPITAL NOMINEE LIMITED |
25/06/2125 June 2021 | PSC'S CHANGE OF PARTICULARS / SYNOVA CAPITAL GP 6 LIMITED / 14/06/2021 |
25/06/2125 June 2021 | DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOWARD |
25/06/2125 June 2021 | 14/06/21 STATEMENT OF CAPITAL GBP 496635.14 |
25/06/2125 June 2021 | DIRECTOR APPOINTED MR ANDREW DEREK BALL |
28/05/2128 May 2021 | CURRSHO FROM 31/05/2022 TO 31/03/2022 |
28/05/2128 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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