RANGER TOPCO LTD

Company Documents

DateDescription
16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

07/01/257 January 2025 Registered office address changed from Level 6 101 Wigmore Street London W1U 1QU England to 4th Floor 11 Cursitor Street London EC4A 1LL on 2025-01-07

View Document

03/01/253 January 2025 Director's details changed for Mr David Lee on 2025-01-02

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

05/02/245 February 2024 Particulars of variation of rights attached to shares

View Document

05/02/245 February 2024 Sub-division of shares on 2024-01-25

View Document

05/02/245 February 2024 Change of share class name or designation

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

02/02/242 February 2024 Appointment of Mr Mark Bridges as a director on 2024-01-25

View Document

02/02/242 February 2024 Appointment of Mr David Lee as a director on 2024-01-25

View Document

02/02/242 February 2024 Termination of appointment of James Christopher Kaberry as a director on 2024-01-25

View Document

02/02/242 February 2024 Termination of appointment of Andrew Jason Fearon as a director on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

09/10/239 October 2023 Cessation of Paul Kenneth Mahon as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Notification of Hyperion Equity Partners Holdings I Limited as a person with significant control on 2023-10-09

View Document

05/10/235 October 2023 Appointment of Mr Andrew Jason Fearon as a director on 2023-10-04

View Document

05/10/235 October 2023 Cessation of Gateley Incorporations Limited as a person with significant control on 2023-10-04

View Document

05/10/235 October 2023 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to Level 6 101 Wigmore Street London W1U 1QU on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Gateley Incorporations Limited as a director on 2023-10-04

View Document

05/10/235 October 2023 Termination of appointment of Michael James Ward as a director on 2023-10-04

View Document

05/10/235 October 2023 Termination of appointment of Gateley Secretaries Limited as a secretary on 2023-10-04

View Document

05/10/235 October 2023 Appointment of Mr Paul Kenneth Mahon as a director on 2023-10-04

View Document

05/10/235 October 2023 Notification of Paul Kenneth Mahon as a person with significant control on 2023-10-04

View Document

05/10/235 October 2023 Certificate of change of name

View Document

05/10/235 October 2023 Appointment of Mr James Christopher Kaberry as a director on 2023-10-04

View Document

19/04/2319 April 2023 Incorporation

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