NIMROD TOPCO LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Group of companies' accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

22/04/2522 April 2025 Current accounting period shortened from 2025-08-31 to 2025-06-30

View Document

12/12/2412 December 2024 Termination of appointment of Paul Driver as a director on 2024-12-10

View Document

01/10/241 October 2024 Termination of appointment of Pauline Reeves as a director on 2024-04-30

View Document

01/10/241 October 2024 Termination of appointment of Catherine Beck as a director on 2024-07-31

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

22/01/2422 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-02

View Document

03/07/233 July 2023 Full accounts made up to 2022-08-31

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-20 with updates

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

08/02/238 February 2023 Appointment of Mrs Catherine Beck as a director on 2023-01-26

View Document

08/02/238 February 2023 Termination of appointment of William Patrick De Laszlo as a director on 2023-01-26

View Document

08/02/238 February 2023 Appointment of Mrs Pauline Reeves as a director on 2023-01-26

View Document

24/11/2224 November 2022 Change of details for Agathos Ii Gp Llp as a person with significant control on 2022-11-12

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Confirmation statement made on 2022-04-20 with updates

View Document

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

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

05/11/215 November 2021 Change of details for Agathos Ii Gp Llp as a person with significant control on 2021-10-26

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

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

View Document

04/11/214 November 2021 Current accounting period extended from 2022-03-30 to 2022-08-31

View Document

04/11/214 November 2021 Appointment of Mr Ben Alan James as a director on 2021-10-26

View Document

04/11/214 November 2021 Appointment of Damian James Tatlow as a director on 2021-10-26

View Document

29/10/2129 October 2021 Registration of charge 133496910002, created on 2021-10-27

View Document

29/10/2129 October 2021 Registration of charge 133496910001, created on 2021-10-27

View Document

15/06/2115 June 2021 Notification of Agathos Ii Gp Llp as a person with significant control on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of Roger Hart as a director on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of Inhoco Formations Limited as a director on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of a G Secretarial Limited as a director on 2021-06-14

View Document

15/06/2115 June 2021 Appointment of Mr Charles Henry Bowdler Oakshett as a director on 2021-06-14

View Document

15/06/2115 June 2021 Appointment of Mr William Patrick De Laszlo as a director on 2021-06-14

View Document

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

View Document

15/06/2115 June 2021 Current accounting period shortened from 2022-04-30 to 2022-03-30

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Termination of appointment of a G Secretarial Limited as a secretary on 2021-06-14

View Document

15/06/2115 June 2021 Cessation of Inhoco Formations Limited as a person with significant control on 2021-06-14

View Document


More Company Information


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