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)
11 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
30 Jul 2020 PSC08 Notification of a person with significant control statement
30 Jul 2020 PSC07 Cessation of Med I as a person with significant control on 6 April 2016
30 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 3,764,163.00
15 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
24 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
24 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
16 Jan 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 13/09/2017
21 Dec 2017 SH06 Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 3,534,001
22 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2017 SH06 Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 3,447,651
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 3,673,037.00
09 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2017
  • GBP 3,662,402.00
13 Sep 2017 SH06 Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 3,467,651
13 Sep 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 16/01/2018
12 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with updates
04 Sep 2017 AD01 Registered office address changed from Avebury House (Second Floor) Newhall Street Birmingham B3 3RB England to Suffolk House Angel Hill Bury St. Edmunds IP33 1UZ on 4 September 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 3,682,402
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2017.
07 Aug 2017 TM02 Termination of appointment of Legal Clarity Limited as a secretary on 31 July 2017
06 Jun 2017 SH06 Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 3,467,651
06 Jun 2017 SH03 Purchase of own shares.
10 May 2017 AA Group of companies' accounts made up to 31 December 2016
12 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates