TDKP TOPCO LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

14/02/2514 February 2025 Appointment of Mr Jesper with-Fogstrup as a director on 2025-02-01

View Document

14/02/2514 February 2025 Termination of appointment of Joanna Kathryn Knight as a director on 2025-02-05

View Document

28/12/2428 December 2024 Statement of capital on 2024-12-19

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Statement of capital on 2024-12-16

View Document

16/12/2416 December 2024 Resolutions

View Document

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

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

24/05/2424 May 2024 Purchase of own shares.

View Document

13/05/2413 May 2024 Director's details changed for Mrs Joanna Kathryn Swash on 2024-05-13

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Cancellation of shares. Statement of capital on 2024-04-29

View Document

02/05/242 May 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

25/11/2225 November 2022 Notification of Eci 11 Gp Llp as a person with significant control on 2022-11-22

View Document

25/11/2225 November 2022 Withdrawal of a person with significant control statement on 2022-11-25

View Document

24/11/2224 November 2022 Second filing of Confirmation Statement dated 2022-08-08

View Document

08/08/228 August 2022 Confirmation statement made on 2022-08-08 with updates

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR PATRICK JAMES MACDONALD

View Document

25/03/2025 March 2020 07/02/20 STATEMENT OF CAPITAL GBP 785988.08

View Document

28/11/1928 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 785961.08

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBBIE VAN-ADIBÉ

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR ROBBIE VAN-ADIBÉ

View Document

01/07/191 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 785611.08

View Document

11/01/1911 January 2019 NOTIFICATION OF PSC STATEMENT ON 06/11/2018

View Document

04/01/194 January 2019 CESSATION OF ECI 11 NOMINEES LIMITED AS A PSC

View Document

21/12/1821 December 2018 COMPANY NAME CHANGED HAMSARD 3511 LIMITED CERTIFICATE ISSUED ON 21/12/18

View Document

21/11/1821 November 2018 SUB-DIVISION 06/11/18

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / ECI 11 NOMINEES LIMITED / 06/11/2018

View Document

19/11/1819 November 2018 ADOPT ARTICLES 06/11/2018

View Document

13/11/1813 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 785511.08

View Document

09/11/189 November 2018 DIRECTOR APPOINTED JOANNA SWASH

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARK JAMES FINLAY

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARK ANDREW WILLIAMS

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR EDWARD REEVES

View Document

09/11/189 November 2018 Registered office address changed from , Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom to Moneypenny Western Gateway Wrexham LL13 7ZB on 2018-11-09

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

09/11/189 November 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR ISA MAIDAN

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115087970001

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR MARK DANIEL KEELEY

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED ISA MAIDEN

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ISA MAIDEN / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ISA MAIDEN / 30/10/2018

View Document

30/10/1830 October 2018 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECI 11 NOMINEES LIMITED

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

09/08/189 August 2018 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