Advanced company searchLink opens in new window

KINGFISHER TOPCO LIMITED

Company number 09711513

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)
10 May 2024 CH01 Director's details changed for Mr Derrick Michael Farrell on 9 May 2024
03 May 2024 CH01 Director's details changed for Mr Derrick Michael Farrell on 3 May 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
10 Nov 2023 AD01 Registered office address changed from First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England to 3 Dorset Rise London EC4Y 8EN on 10 November 2023
03 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2023 MA Memorandum and Articles of Association
26 Oct 2023 AP01 Appointment of Justinian Joseph Ash as a director on 18 October 2023
26 Oct 2023 PSC02 Notification of Spire Healthcare Limited as a person with significant control on 18 October 2023
26 Oct 2023 AP01 Appointment of Mr Jitesh Himatlal Sodha as a director on 18 October 2023
26 Oct 2023 AP01 Appointment of Dr Catherine Mary Cale as a director on 18 October 2023
26 Oct 2023 AP03 Appointment of Mr Philip William Davies as a secretary on 18 October 2023
26 Oct 2023 TM01 Termination of appointment of David Peter Mobbs as a director on 18 October 2023
26 Oct 2023 TM01 Termination of appointment of Leonardo Roque-Nemeth as a director on 18 October 2023
26 Oct 2023 TM01 Termination of appointment of Robin Hubert Filmer-Wilson as a director on 18 October 2023
26 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 26 October 2023
06 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
02 Nov 2022 AP01 Appointment of Leonardo Roque-Nemeth as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Vincent Guillaumot as a director on 31 October 2022
04 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
04 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
05 Jul 2021 AD01 Registered office address changed from Suffolk House Angel Hill Bury St. Edmunds IP33 1UZ England to First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA on 5 July 2021
08 Jan 2021 AA Group of companies' accounts made up to 31 December 2019