Advanced company searchLink opens in new window

WESTMINSTER TOPCO LIMITED

Company number 09307871

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)
12 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with updates
06 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
23 May 2023 MA Memorandum and Articles of Association
23 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 06/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2023 SH02 Sub-division of shares on 6 March 2023
23 Mar 2023 SH10 Particulars of variation of rights attached to shares
07 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with updates
12 Oct 2022 AA Group of companies' accounts made up to 1 April 2022
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 130,325
09 Jan 2022 MA Memorandum and Articles of Association
09 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2022 SH08 Change of share class name or designation
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 130,300.66
06 Jan 2022 SH10 Particulars of variation of rights attached to shares
30 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
05 Nov 2021 AA Group of companies' accounts made up to 2 April 2021
14 May 2021 MA Memorandum and Articles of Association
14 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2021 PSC02 Notification of Graphite Capital Partners Viii B Lp as a person with significant control on 6 April 2016
17 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
17 Nov 2020 AA Group of companies' accounts made up to 3 April 2020
08 Jul 2020 AD01 Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020
31 Jan 2020 AD01 Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020
03 Jan 2020 AA Group of companies' accounts made up to 29 March 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates