MAN TOPCO LIMITED
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | |
10/09/2510 September 2025 New | |
10/09/2510 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
10/09/2510 September 2025 New | |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-05 with updates |
15/01/2515 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
15/01/2515 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
01/10/241 October 2024 | Appointment of Mr Brian Shannon as a director on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mr Ben Bridger as a director on 2024-10-01 |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
22/09/2422 September 2024 | |
18/07/2418 July 2024 | Satisfaction of charge 122208470004 in full |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
04/06/244 June 2024 | Change of details for Phenna Group Holdings Limited as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-19 |
28/11/2328 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
28/11/2328 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
11/10/2311 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
03/05/233 May 2023 | Registration of charge 122208470004, created on 2023-04-28 |
12/01/2312 January 2023 | Satisfaction of charge 122208470002 in full |
12/01/2312 January 2023 | Satisfaction of charge 122208470003 in full |
15/11/2215 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
15/11/2215 November 2022 | |
15/11/2215 November 2022 | |
15/11/2215 November 2022 | |
09/12/219 December 2021 | |
09/12/219 December 2021 | |
09/12/219 December 2021 | Total exemption full accounts made up to 2020-12-31 |
09/12/219 December 2021 | |
15/11/2115 November 2021 | |
15/11/2115 November 2021 | |
16/10/1916 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 200 |
15/10/1915 October 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 175 |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR STEVEN CRESSEY |
21/09/1921 September 2019 | 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