MACRO TOPCO LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Registered office address changed from 155 Moorgate London England EC2M 6XB England to 46 New Broad Street London EC2M 1JH on 2024-08-12

View Document

31/05/2431 May 2024 Current accounting period shortened from 2024-09-30 to 2024-06-30

View Document

29/05/2429 May 2024 Change of name notice

View Document

29/05/2429 May 2024 Certificate of change of name

View Document

29/04/2429 April 2024 Registered office address changed from 90 Guinions Road High Wycombe Bucks HP13 7NX United Kingdom to 155 Moorgate London England EC2M 6XB on 2024-04-29

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

11/11/2311 November 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Notification of Mema Capital Limited as a person with significant control on 2023-10-31

View Document

08/11/238 November 2023 Cessation of Christopher Alan Bampton as a person with significant control on 2023-10-31

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Notification of Rosario Abbate as a person with significant control on 2023-10-31

View Document

03/11/233 November 2023 Registration of charge 151121830001, created on 2023-11-01

View Document

03/11/233 November 2023 Registration of charge 151121830002, created on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Jonathan Mark Holmes as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Rosario Abbate as a director on 2023-10-31

View Document

04/09/234 September 2023 Incorporation

View Document


More Company Information