Advanced company searchLink opens in new window

TOP FARMS INTERNATIONAL HOLDINGS LIMITED

Company number 09501001

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)
15 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
23 Aug 2023 CERTNM Company name changed p&p spearhead uk holdings, LTD\certificate issued on 23/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-09
06 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
08 Feb 2023 MR04 Satisfaction of charge 095010010002 in full
08 Feb 2023 MR04 Satisfaction of charge 095010010003 in full
08 Feb 2023 MR04 Satisfaction of charge 095010010004 in full
16 Jan 2023 SH19 Statement of capital on 16 January 2023
  • GBP 1,617,039.00
16 Jan 2023 SH20 Statement by Directors
16 Jan 2023 CAP-SS Solvency Statement dated 13/01/23
16 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2022 AP01 Appointment of Richard Michael Kinsey as a director on 29 July 2022
29 Jul 2022 TM01 Termination of appointment of Jonathan Andrew Lamont as a director on 29 July 2022
19 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
10 Jun 2022 MR05 Part of the property or undertaking has been released from charge 095010010002
10 Jun 2022 MR05 Part of the property or undertaking has been released from charge 095010010004
30 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
30 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Gate 2 Hasse Road Soham Ely CB7 5UN on 23 November 2021
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 161,703,900
19 Nov 2021 AP04 Appointment of Petershill Secretaries Limited as a secretary on 17 November 2021
19 Nov 2021 AP01 Appointment of Mr Franz Hörhager as a director on 17 November 2021
19 Nov 2021 AP01 Appointment of Mr Karol Kaminski as a director on 17 November 2021
19 Nov 2021 AP01 Appointment of Mr Przemyslaw Glebocki as a director on 17 November 2021
19 Nov 2021 TM01 Termination of appointment of Peter Chandler Hawthorne as a director on 17 November 2021