FLOOID TOPCO LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Redenomination of shares. Statement of capital 2025-04-01 |
28/04/2528 April 2025 | Resolutions |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with updates |
28/11/2428 November 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
14/05/2414 May 2024 | Group of companies' accounts made up to 2023-12-31 |
07/05/247 May 2024 | Termination of appointment of Christopher Peter Verdin as a director on 2024-05-03 |
03/05/243 May 2024 | Appointment of Mr Matthew Giles St John Tibbitts as a director on 2024-05-03 |
20/03/2420 March 2024 | Notification of Glory Global Solutions (International) Limited as a person with significant control on 2024-01-12 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
19/03/2419 March 2024 | Withdrawal of a person with significant control statement on 2024-03-19 |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
27/01/2427 January 2024 | Memorandum and Articles of Association |
22/01/2422 January 2024 | |
22/01/2422 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-31 |
16/01/2416 January 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
12/01/2412 January 2024 | Appointment of Chris Taylor Reagan as a director on 2024-01-12 |
12/01/2412 January 2024 | Termination of appointment of Samuel Alexander Mcphail as a director on 2024-01-12 |
12/01/2412 January 2024 | Termination of appointment of Catherine Allingham Richards as a director on 2024-01-12 |
12/01/2412 January 2024 | Termination of appointment of Didier Bench as a director on 2024-01-12 |
12/01/2412 January 2024 | Satisfaction of charge 110156520001 in full |
12/01/2412 January 2024 | Appointment of Martin Rose as a director on 2024-01-12 |
12/01/2412 January 2024 | Appointment of Michael Jeffery Williams as a director on 2024-01-12 |
12/01/2412 January 2024 | Appointment of Minoru Higashiyama as a director on 2024-01-12 |
12/01/2412 January 2024 | Appointment of Toshimitsu Yoshinari as a director on 2024-01-12 |
12/01/2412 January 2024 | Appointment of Ms Tomoko Fujita as a director on 2024-01-12 |
12/01/2412 January 2024 | Satisfaction of charge 110156520003 in full |
12/01/2412 January 2024 | Satisfaction of charge 110156520002 in full |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-16 with updates |
31/07/2331 July 2023 | Group of companies' accounts made up to 2022-12-31 |
09/11/229 November 2022 | Group of companies' accounts made up to 2021-12-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with updates |
09/05/229 May 2022 | Resolutions |
09/05/229 May 2022 | Memorandum and Articles of Association |
09/05/229 May 2022 | Resolutions |
09/05/229 May 2022 | Resolutions |
09/05/229 May 2022 | Resolutions |
09/04/229 April 2022 | Memorandum and Articles of Association |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
01/04/221 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
21/02/2221 February 2022 | Group of companies' accounts made up to 2020-12-31 |
07/01/227 January 2022 | Termination of appointment of Chris Mutter as a director on 2021-12-23 |
07/01/227 January 2022 | Appointment of Ms Diane Palmquist as a director on 2021-12-23 |
07/01/227 January 2022 | Appointment of Mr Christopher Peter Verdin as a director on 2021-12-23 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-16 with updates |
13/12/1813 December 2018 | 13/12/18 STATEMENT OF CAPITAL GBP 1620 |
06/11/186 November 2018 | 17/10/18 STATEMENT OF CAPITAL GBP 1620 |
02/11/182 November 2018 | ADOPT ARTICLES 17/10/2018 |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR THOMAS JAMES WARDLAW BURNET |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
19/10/1819 October 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM |
23/11/1723 November 2017 | 10/11/17 STATEMENT OF CAPITAL GBP 1620.00 |
23/11/1723 November 2017 | SUB-DIVISION 10/11/17 |
22/11/1722 November 2017 | ADOPT ARTICLES 10/11/2017 |
16/11/1716 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110156520001 |
16/11/1716 November 2017 | DIRECTOR APPOINTED MR DAVID WILLIAM BURKE |
16/11/1716 November 2017 | DIRECTOR APPOINTED MR ANTHONY HOULDSWORTH |
16/11/1716 November 2017 | DIRECTOR APPOINTED GARRY CRAIG MCLAUCHLAN |
16/11/1716 November 2017 | DIRECTOR APPOINTED MR RICHARD SWANN |
16/11/1716 November 2017 | DIRECTOR APPOINTED MARTYN HARVEY OSBORNE |
17/10/1717 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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