NIMROD TOPCO LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Group of companies' accounts made up to 2024-08-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
22/04/2522 April 2025 | Current accounting period shortened from 2025-08-31 to 2025-06-30 |
12/12/2412 December 2024 | Termination of appointment of Paul Driver as a director on 2024-12-10 |
01/10/241 October 2024 | Termination of appointment of Pauline Reeves as a director on 2024-04-30 |
01/10/241 October 2024 | Termination of appointment of Catherine Beck as a director on 2024-07-31 |
11/06/2411 June 2024 | Group of companies' accounts made up to 2023-08-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-20 with updates |
07/05/247 May 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
22/01/2422 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-05-02 |
03/07/233 July 2023 | Full accounts made up to 2022-08-31 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
16/06/2316 June 2023 | Confirmation statement made on 2023-04-20 with updates |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-05-02 |
08/02/238 February 2023 | Appointment of Mrs Catherine Beck as a director on 2023-01-26 |
08/02/238 February 2023 | Termination of appointment of William Patrick De Laszlo as a director on 2023-01-26 |
08/02/238 February 2023 | Appointment of Mrs Pauline Reeves as a director on 2023-01-26 |
24/11/2224 November 2022 | Change of details for Agathos Ii Gp Llp as a person with significant control on 2022-11-12 |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Memorandum and Articles of Association |
04/10/224 October 2022 | Confirmation statement made on 2022-04-20 with updates |
30/09/2230 September 2022 | Registered office address changed from 56-58 Bloomsbury Street London WC1B 3QT England to Berkshire House 168/173 High Holborn London WC1V 7AA on 2022-09-30 |
06/04/226 April 2022 | Statement of capital following an allotment of shares on 2022-03-28 |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Memorandum and Articles of Association |
12/11/2112 November 2021 | Memorandum and Articles of Association |
12/11/2112 November 2021 | Change of share class name or designation |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Resolutions |
05/11/215 November 2021 | Change of details for Agathos Ii Gp Llp as a person with significant control on 2021-10-26 |
05/11/215 November 2021 | Statement of capital following an allotment of shares on 2021-10-26 |
04/11/214 November 2021 | Registered office address changed from 5 Albany Court Yard London United Kingdom W1J 0HF United Kingdom to 56-58 Bloomsbury Street London WC1B 3QT on 2021-11-04 |
04/11/214 November 2021 | Current accounting period extended from 2022-03-30 to 2022-08-31 |
04/11/214 November 2021 | Appointment of Mr Ben Alan James as a director on 2021-10-26 |
04/11/214 November 2021 | Appointment of Damian James Tatlow as a director on 2021-10-26 |
29/10/2129 October 2021 | Registration of charge 133496910002, created on 2021-10-27 |
29/10/2129 October 2021 | Registration of charge 133496910001, created on 2021-10-27 |
15/06/2115 June 2021 | Notification of Agathos Ii Gp Llp as a person with significant control on 2021-06-14 |
15/06/2115 June 2021 | Termination of appointment of Roger Hart as a director on 2021-06-14 |
15/06/2115 June 2021 | Termination of appointment of Inhoco Formations Limited as a director on 2021-06-14 |
15/06/2115 June 2021 | Termination of appointment of a G Secretarial Limited as a director on 2021-06-14 |
15/06/2115 June 2021 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 2021-06-14 |
15/06/2115 June 2021 | Appointment of Mr William Patrick De Laszlo as a director on 2021-06-14 |
15/06/2115 June 2021 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 5 Albany Court Yard London United Kingdom W1J 0HF on 2021-06-15 |
15/06/2115 June 2021 | Current accounting period shortened from 2022-04-30 to 2022-03-30 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Termination of appointment of a G Secretarial Limited as a secretary on 2021-06-14 |
15/06/2115 June 2021 | Cessation of Inhoco Formations Limited as a person with significant control on 2021-06-14 |
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