LEDGER TOPCO LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-05 with no updates |
29/07/2529 July 2025 New | Registration of charge 158793720002, created on 2025-07-25 |
02/04/252 April 2025 | Satisfaction of charge 158793720001 in full |
24/03/2524 March 2025 | Memorandum and Articles of Association |
24/03/2524 March 2025 | Resolutions |
10/01/2510 January 2025 | Registered office address changed from 4th Floor Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 30 New Road Brighton BN1 1BN on 2025-01-10 |
21/10/2421 October 2024 | Memorandum and Articles of Association |
21/10/2421 October 2024 | Resolutions |
18/10/2418 October 2024 | Change of share class name or designation |
15/10/2415 October 2024 | Particulars of variation of rights attached to shares |
08/10/248 October 2024 | Appointment of William Jack Sigrist Cooke as a director on 2024-10-03 |
08/10/248 October 2024 | Termination of appointment of Matthew Rourke as a director on 2024-10-03 |
08/10/248 October 2024 | Appointment of James Matthew King as a director on 2024-10-03 |
07/10/247 October 2024 | Appointment of Ms Lisa Kennery as a director on 2024-10-03 |
03/10/243 October 2024 | Registration of charge 158793720001, created on 2024-10-03 |
06/08/246 August 2024 | Incorporation |
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