Advanced company searchLink opens in new window

RACHEL TOPCO LIMITED

Company number 08102663

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Jan 2026 AA Accounts for a dormant company made up to 31 December 2024
12 Jan 2026 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
12 Jan 2026 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
12 Jan 2026 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
19 Sep 2025 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
18 Sep 2025 CS01 Confirmation statement made on 31 August 2025 with no updates
08 Sep 2025 TM01 Termination of appointment of Alan Philip Clark as a director on 28 August 2025
09 May 2025 AP01 Appointment of Mr Michael Ian Henry as a director on 6 May 2025
29 Apr 2025 AD01 Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 29 April 2025
11 Mar 2025 AP01 Appointment of Mr Alan Philip Clark as a director on 28 February 2025
11 Mar 2025 TM01 Termination of appointment of David Brian Burford as a director on 28 February 2025
11 Mar 2025 AD01 Registered office address changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ to Grant House Bourges Boulevard Peterborough PE1 1NG on 11 March 2025
07 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
07 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
07 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
07 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
11 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with updates
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 14,108.37
08 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
08 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
05 Sep 2023 AP01 Appointment of Mr Paul David Brame as a director on 30 June 2023
05 Sep 2023 TM01 Termination of appointment of Nora June Densem as a director on 30 June 2023