ALDRIN TOPCO LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/06/2429 June 2024

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

21/04/2321 April 2023 Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

14/02/2314 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-01

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-28

View Document

05/12/225 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-28

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

01/11/221 November 2022 Registration of charge 128367500001, created on 2022-10-26

View Document

12/10/2212 October 2022 Termination of appointment of Jonathan Philip Boyes as a director on 2022-10-03

View Document

12/10/2212 October 2022 Change of details for Aldrin Sub-Holdings Limited as a person with significant control on 2022-10-03

View Document

12/10/2212 October 2022 Termination of appointment of Joseph Morgan Seigler Iii as a director on 2022-10-03

View Document

12/10/2212 October 2022 Termination of appointment of Adam John Witherow Brown as a director on 2022-10-03

View Document

12/10/2212 October 2022 Termination of appointment of Guy Dubois as a director on 2022-10-03

View Document

12/10/2212 October 2022 Termination of appointment of Mark Harris Friedman as a director on 2022-10-03

View Document

12/10/2212 October 2022 Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 2022-10-03

View Document

12/10/2212 October 2022 Termination of appointment of Michael James Audis as a director on 2022-10-03

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

12/10/2212 October 2022 Termination of appointment of Ajit Nedungadi as a director on 2022-10-03

View Document

09/09/229 September 2022 Statement of capital following an allotment of shares on 2022-06-01

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

27/01/2227 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

25/08/2025 August 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