Advanced company searchLink opens in new window

UNITED BISCUITS TOPCO LIMITED

Company number 05957921

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
12 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
27 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
12 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
12 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
28 Jun 2021 AD01 Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021
26 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 21
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Apr 2020 TM01 Termination of appointment of Jim Nafez Zaza as a director on 12 February 2020
20 Nov 2019 CH01 Director's details changed for Murat Ulker on 16 May 2019
14 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
14 Oct 2019 PSC02 Notification of Umv Global Foods Company Limited as a person with significant control on 7 November 2018
14 Oct 2019 PSC07 Cessation of Umv Global Foods Company Limited as a person with significant control on 7 November 2018
11 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018