Advanced company searchLink opens in new window

MAPIL TOPCO LIMITED

Company number 07862446

Filter by category

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)
09 Nov 2015 AA Group of companies' accounts made up to 1 February 2015
21 Jul 2015 AD01 Registered office address changed from PO Box PO6 3EN 1000 Lakeside Suite 310 Third Floor N E Wing Portsmouth PO6 3EN England to 1000 Lakeside North Harbour Suite 310 Third Floor N E Wing Portsmouth PO6 3EN on 21 July 2015
28 Apr 2015 TM01 Termination of appointment of Andrew James Bond as a director on 23 April 2015
21 Apr 2015 AP01 Appointment of Mr Brian Mcbride as a director on 10 April 2015
31 Mar 2015 AP01 Appointment of Mr Xavier Jean Robert as a director on 26 March 2015
31 Mar 2015 AP01 Appointment of Mr Patrick Adam Charles Fox as a director on 26 March 2015
31 Mar 2015 TM01 Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on 26 March 2015
27 Mar 2015 AD01 Registered office address changed from 3 Optima Northarbour Spur Portsmouth Hampshire PO6 3TU to Po Box PO6 3EN 1000 Lakeside Suite 310 Third Floor N E Wing Portsmouth PO6 3EN on 27 March 2015
08 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 28,223.1
06 Nov 2014 AA Group of companies' accounts made up to 2 February 2014
21 May 2014 TM02 Termination of appointment of Nicholas Buckle as a secretary
21 May 2014 TM01 Termination of appointment of Nicholas Buckle as a director
21 May 2014 AP03 Appointment of Mr Giles Matthew Oliver David as a secretary
21 May 2014 AP01 Appointment of Mr Giles Matthew Oliver David as a director
14 Apr 2014 TM01 Termination of appointment of Martin Talbot as a director
12 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 28,223.1
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 28,223.10
28 Oct 2013 TM01 Termination of appointment of Humphrey Cobbold as a director
20 Sep 2013 AP01 Appointment of Mr Stefan Barden as a director
17 Jul 2013 AA Group of companies' accounts made up to 3 February 2013
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 47,607,186.6000
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 21 May 2013
  • GBP 47,607,145.80
29 Apr 2013 AP01 Appointment of Nicholas James Buckle as a director
29 Apr 2013 AP03 Appointment of Nicholas James Buckle as a secretary
09 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders