Advanced company searchLink opens in new window

ARTHUR TOPCO LIMITED

Company number 08875170

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)
03 May 2024 TM01 Termination of appointment of Jonathan Nicholas Roback as a director on 21 April 2024
03 May 2024 AP01 Appointment of Mrs Caroline Ann Cheale as a director on 26 April 2024
03 May 2024 AP01 Appointment of Ms Lisa Catherine Harrington as a director on 26 April 2024
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
08 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 2,162,836.65
22 Aug 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
22 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
22 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
12 May 2023 CH01 Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023
10 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
11 Oct 2022 CH01 Director's details changed for Mr Jonathan Nicholas Roback on 22 June 2022
18 Aug 2022 AA Group of companies' accounts made up to 30 November 2021
04 Jul 2022 TM01 Termination of appointment of John Vincent Bowman as a director on 17 June 2022
04 Jul 2022 AP01 Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022
01 Jul 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Jun 2022 PSC05 Change of details for Hood Bidco Limited as a person with significant control on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 22 June 2022
05 May 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Sep 2021 AA Group of companies' accounts made up to 30 November 2020
18 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association