Advanced company searchLink opens in new window

VANCOUVER TOPCO LIMITED

Company number 07633974

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)
04 Apr 2024 TM01 Termination of appointment of Martin Weiss as a director on 16 January 2024
26 Jan 2024 AP01 Appointment of Mr Sean Enrico Cornwell as a director on 24 November 2023
05 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
18 May 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
23 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
23 Jun 2021 CH01 Director's details changed for Mr Dan Constanda on 23 June 2021
24 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
20 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
02 Mar 2020 AP01 Appointment of Mr Dan Constanda as a director on 13 February 2020
24 Feb 2020 TM01 Termination of appointment of Kevin Donald Langford as a director on 13 February 2020
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
27 Aug 2019 CH01 Director's details changed for Mr Thomas Pierre Bureau on 27 August 2019
19 Aug 2019 AP01 Appointment of Philipp Welte as a director on 15 October 2018
28 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
09 May 2018 AD02 Register inspection address has been changed from Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
16 Feb 2018 TM01 Termination of appointment of Hans-Eckart Gerhard Bollmann as a director on 10 November 2017
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 98,295.2412
20 Sep 2017 SH02 Sub-division of shares on 1 September 2017