- Company Overview for KINAPSE TOPCO LIMITED (09964306)
- Filing history for KINAPSE TOPCO LIMITED (09964306)
- People for KINAPSE TOPCO LIMITED (09964306)
- Registers for KINAPSE TOPCO LIMITED (09964306)
- More for KINAPSE TOPCO LIMITED (09964306)
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 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
04 Jan 2017 | TM01 | Termination of appointment of Jenifer Kirkland as a director on 31 December 2016 | |
25 Nov 2016 | AD02 | Register inspection address has been changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT | |
25 Nov 2016 | AD03 | Register(s) moved to registered inspection location 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT | |
25 Nov 2016 | AD02 | Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT | |
27 Oct 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 February 2016
|
|
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 3 August 2016
|
|
04 Aug 2016 | AP01 | Appointment of Mr Kurt Brykman as a director on 15 June 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Nicholas Huw Edwards as a director on 27 June 2016 | |
03 May 2016 | AP01 | Appointment of Steven William James Kent as a director on 18 March 2016 | |
23 Feb 2016 | CH04 | Secretary's details changed for Radius Commercial Services Limited on 23 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 27-37 st. Georges Road London SW19 4EU on 19 February 2016 | |
19 Feb 2016 | AD02 | Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT | |
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 18 February 2016
|
|
19 Feb 2016 | CERTNM |
Company name changed saviour topco LIMITED\certificate issued on 19/02/16
|
|
17 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
12 Feb 2016 | SH08 | Change of share class name or designation | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | CC05 | Change of constitution by enactment | |
03 Feb 2016 | AP01 | Appointment of Mr. Nicholas Huw Edwards as a director on 29 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr. Andrew James Merrington Black as a director on 29 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Ms. Jenifer Kirkland as a director on 29 January 2016 | |
25 Jan 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
22 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-22
|