UNITY TOPCO LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewResolutions

View Document

23/05/2523 May 2025 Particulars of variation of rights attached to shares

View Document

23/05/2523 May 2025 Change of share class name or designation

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-08

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

12/10/2312 October 2023 Appointment of Mr Euan Neil Blyth Fraser as a director on 2023-10-02

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

16/08/2316 August 2023 Registered office address changed from Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG England to Now Building, Here & Now Thames Valley Park Reading Berkshire RG6 1RB on 2023-08-16

View Document

27/03/2327 March 2023 Registered office address changed from C/O Cbpe Capital Llp 2 George Yard London EC3V 9DH United Kingdom to Now Building Here & Now Thames Valley Park Reading RG6 1WG on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Cbpe Capital Llp as a person with significant control on 2023-02-24

View Document

27/03/2327 March 2023 Cessation of Cbpe Nominees Limited as a person with significant control on 2023-02-24

View Document

27/03/2327 March 2023 Registered office address changed from Now Building Here & Now Thames Valley Park Reading RG6 1WG England to Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Cbpe Capital X Gp Llp as a person with significant control on 2023-02-24

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Sub-division of shares on 2023-02-24

View Document

09/03/239 March 2023 Change of share class name or designation

View Document

06/03/236 March 2023 Appointment of Simon Mark Walker as a director on 2023-02-24

View Document

06/03/236 March 2023 Appointment of Simon Alexander Grosse as a director on 2023-02-24

View Document

06/03/236 March 2023 Appointment of Mr Tim Ebenezer as a director on 2023-02-24

View Document

06/03/236 March 2023 Appointment of Mr Daragh Noel Phelan as a director on 2023-02-24

View Document

21/12/2221 December 2022 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