MAN TOPCO LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 New

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

01/10/241 October 2024 Appointment of Mr Brian Shannon as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Ben Bridger as a director on 2024-10-01

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2422 September 2024

View Document

18/07/2418 July 2024 Satisfaction of charge 122208470004 in full

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

04/06/244 June 2024 Change of details for Phenna Group Holdings Limited as a person with significant control on 2024-02-19

View Document

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

View Document

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

03/05/233 May 2023 Registration of charge 122208470004, created on 2023-04-28

View Document

12/01/2312 January 2023 Satisfaction of charge 122208470002 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 122208470003 in full

View Document

15/11/2215 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/219 December 2021

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021

View Document

16/10/1916 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 200

View Document

15/10/1915 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 175

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR STEVEN CRESSEY

View Document

21/09/1921 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information