Advanced company searchLink opens in new window

23.5 DEGREES TOPCO LIMITED

Company number 09180152

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 Jul 2018 AP01 Appointment of Mr Barry Joseph Mulholland as a director on 25 July 2018
30 Jul 2018 AP01 Appointment of Mr Luca Contardo as a director on 25 July 2018
28 Jun 2018 MR01 Registration of charge 091801520003, created on 22 June 2018
25 Jun 2018 MR01 Registration of charge 091801520002, created on 22 June 2018
23 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2018 AA Group of companies' accounts made up to 31 August 2017
09 Jan 2018 CH01 Director's details changed for Mr Pascal Adrian Wittet on 9 January 2018
01 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/12/2018.
01 Sep 2017 PSC01 Notification of Mark Hepburn as a person with significant control on 6 April 2016
01 Sep 2017 PSC02 Notification of Connection Capital Llp as a person with significant control on 6 April 2016
01 Sep 2017 AP01 Appointment of Mr Jonathan Bradley Cleland as a director on 1 March 2017
01 Sep 2017 TM01 Termination of appointment of Michael John Tait as a director on 31 January 2017
24 Aug 2017 TM01 Termination of appointment of Amanda Judith Hart as a director on 11 August 2017
25 May 2017 AA Group of companies' accounts made up to 31 August 2016
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 1,393.6564
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
09 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 22/09/2015 to 19/01/2016
04 Mar 2016 TM01 Termination of appointment of Charles James Garner as a director on 29 February 2016