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)
03 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,362.096
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
20 Jan 2016 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to 3 Hedge End Retail Park, Charles Watts Way Hedge End Southampton Hampshire SO30 4RT on 20 January 2016
19 Jan 2016 AP01 Appointment of Mr Michael Tait as a director on 7 January 2016
19 Jan 2016 AP01 Appointment of Mrs Amanda Hart as a director on 7 January 2016
06 Jan 2016 TM01 Termination of appointment of Anil Sudhakar Patil as a director on 17 December 2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 827.83
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 827.83
15 Oct 2015 SH10 Particulars of variation of rights attached to shares
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 373.997600
15 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2015 SH08 Change of share class name or designation
15 Oct 2015 SH02 Sub-division of shares on 22 September 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 1000000 .00001 22/09/2015
03 Oct 2015 CERTNM Company name changed ensco 1088 LIMITED\certificate issued on 03/10/15
  • RES15 ‐ Change company name resolution on 2015-09-22
03 Oct 2015 CONNOT Change of name notice
24 Sep 2015 TM01 Termination of appointment of Miles Daniel Otway as a director on 22 September 2015
24 Sep 2015 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 22 September 2015
24 Sep 2015 AP01 Appointment of Mark Hepburn as a director on 22 September 2015
24 Sep 2015 AP01 Appointment of Charles James Garner as a director on 22 September 2015
24 Sep 2015 AP01 Appointment of Mr Anil Sudhakar Patil as a director on 22 September 2015
24 Sep 2015 MR01 Registration of charge 091801520001, created on 22 September 2015
28 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
22 Jul 2015 AP01 Appointment of Mr Pascal Adrian Wittet as a director on 21 July 2015