PROPER SNACKS TOPCO LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Certificate of change of name |
04/04/254 April 2025 | Change of name notice |
24/03/2524 March 2025 | Statement of capital following an allotment of shares on 2025-03-19 |
18/03/2518 March 2025 | Change of share class name or designation |
14/03/2514 March 2025 | Particulars of variation of rights attached to shares |
06/03/256 March 2025 | Resolutions |
06/03/256 March 2025 | Memorandum and Articles of Association |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-06 with updates |
20/09/2420 September 2024 | Group of companies' accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Memorandum and Articles of Association |
09/05/249 May 2024 | Appointment of Mr Mark Steven Taylor as a director on 2024-05-08 |
09/05/249 May 2024 | Appointment of Alexander Shoji Brittain as a director on 2024-05-08 |
09/05/249 May 2024 | Termination of appointment of Simon Russell Davidson as a director on 2024-05-08 |
19/02/2419 February 2024 | Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 2024-02-05 |
19/02/2419 February 2024 | Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 2024-02-05 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-06 with updates |
26/10/2326 October 2023 | Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2023-10-24 |
13/10/2313 October 2023 | Appointment of Mr Ketan Halai as a director on 2023-10-12 |
02/09/232 September 2023 | Group of companies' accounts made up to 2023-01-01 |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
09/08/239 August 2023 | Change of share class name or designation |
09/08/239 August 2023 | Change of share class name or designation |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-07-24 |
15/06/2315 June 2023 | Second filing of a statement of capital following an allotment of shares on 2023-05-25 |
08/06/238 June 2023 | Second filing of a statement of capital following an allotment of shares on 2023-05-22 |
08/06/238 June 2023 | Termination of appointment of James William Phillips as a director on 2023-06-01 |
26/05/2326 May 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
26/05/2326 May 2023 | Statement of capital following an allotment of shares on 2023-05-22 |
31/03/2331 March 2023 | Termination of appointment of Rohit Samani as a director on 2023-03-24 |
06/03/236 March 2023 | Second filing of Confirmation Statement dated 2021-12-06 |
20/01/2320 January 2023 | Statement of capital following an allotment of shares on 2023-01-09 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-06 with updates |
15/12/2215 December 2022 | Second filing of Confirmation Statement dated 2021-12-06 |
25/11/2225 November 2022 | Director's details changed for Mr James William Phillips on 2022-11-25 |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-08-25 |
22/04/2222 April 2022 | Change of share class name or designation |
18/01/2218 January 2022 | Register inspection address has been changed to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ |
18/01/2218 January 2022 | Register(s) moved to registered inspection location 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-06 with updates |
30/11/2130 November 2021 | Termination of appointment of Priyesh Dineshbhai Patel as a director on 2021-11-02 |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-11-18 |
26/03/2126 March 2021 | COMPANY NAME CHANGED BFY TOPCO LIMITED CERTIFICATE ISSUED ON 26/03/21 |
16/03/2116 March 2021 | 26/02/21 STATEMENT OF CAPITAL GBP 551629.71 |
14/03/2114 March 2021 | ARTICLES OF ASSOCIATION |
14/03/2114 March 2021 | SUB-DIVISION 25/02/21 |
14/03/2114 March 2021 | ADOPT ARTICLES 25/02/2021 |
04/03/214 March 2021 | DIRECTOR APPOINTED MR SIMON RUSSELL DAVIDSON |
04/03/214 March 2021 | DIRECTOR APPOINTED MR PRIYESH DINESHBHAI PATEL |
04/03/214 March 2021 | DIRECTOR APPOINTED MR CHRIS SCHULZE-MELANDER |
04/03/214 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIDSON |
04/03/214 March 2021 | DIRECTOR APPOINTED MR KEVIN FRANCIS BRENNAN |
04/03/214 March 2021 | DIRECTOR APPOINTED MS CASSANDRA STAVROU |
04/03/214 March 2021 | DIRECTOR APPOINTED MR ROHIT SAMANI |
04/03/214 March 2021 | REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 30 BROADWICK STREET LONDON W1F 8JB UNITED KINGDOM |
07/12/207 December 2020 | 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