PROPER SNACKS TOPCO LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Certificate of change of name

View Document

04/04/254 April 2025 Change of name notice

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

18/03/2518 March 2025 Change of share class name or designation

View Document

14/03/2514 March 2025 Particulars of variation of rights attached to shares

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Appointment of Mr Mark Steven Taylor as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Alexander Shoji Brittain as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Simon Russell Davidson as a director on 2024-05-08

View Document

19/02/2419 February 2024 Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 2024-02-05

View Document

19/02/2419 February 2024 Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 2024-02-05

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

26/10/2326 October 2023 Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2023-10-24

View Document

13/10/2313 October 2023 Appointment of Mr Ketan Halai as a director on 2023-10-12

View Document

02/09/232 September 2023 Group of companies' accounts made up to 2023-01-01

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

15/06/2315 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-25

View Document

08/06/238 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-22

View Document

08/06/238 June 2023 Termination of appointment of James William Phillips as a director on 2023-06-01

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

31/03/2331 March 2023 Termination of appointment of Rohit Samani as a director on 2023-03-24

View Document

06/03/236 March 2023 Second filing of Confirmation Statement dated 2021-12-06

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

15/12/2215 December 2022 Second filing of Confirmation Statement dated 2021-12-06

View Document

25/11/2225 November 2022 Director's details changed for Mr James William Phillips on 2022-11-25

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

22/04/2222 April 2022 Change of share class name or designation

View Document

18/01/2218 January 2022 Register inspection address has been changed to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ

View Document

18/01/2218 January 2022 Register(s) moved to registered inspection location 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

30/11/2130 November 2021 Termination of appointment of Priyesh Dineshbhai Patel as a director on 2021-11-02

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

26/03/2126 March 2021 COMPANY NAME CHANGED BFY TOPCO LIMITED CERTIFICATE ISSUED ON 26/03/21

View Document

16/03/2116 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 551629.71

View Document

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

14/03/2114 March 2021 SUB-DIVISION 25/02/21

View Document

14/03/2114 March 2021 ADOPT ARTICLES 25/02/2021

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR SIMON RUSSELL DAVIDSON

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR PRIYESH DINESHBHAI PATEL

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR CHRIS SCHULZE-MELANDER

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIDSON

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR KEVIN FRANCIS BRENNAN

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MS CASSANDRA STAVROU

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR ROHIT SAMANI

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 30 BROADWICK STREET LONDON W1F 8JB UNITED KINGDOM

View Document

07/12/207 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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