Advanced company searchLink opens in new window

PROJECT REPUBLICA TOPCO LIMITED

Company number 10347606

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)
15 Jun 2018 AA Accounts for a small company made up to 31 December 2017
13 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 694 companies act 2006 18/05/2018
07 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2018 SH03 Purchase of own shares.
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 64,407.73632
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 46,241.21132
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 46,241.11132
14 May 2018 TM01 Termination of appointment of Christopher Mark Stockwell as a director on 14 May 2018
14 May 2018 AP03 Appointment of Mr Steven John Webb as a secretary on 14 May 2018
14 Apr 2018 MR04 Satisfaction of charge 103476060004 in full
14 Apr 2018 MR04 Satisfaction of charge 103476060001 in full
14 Apr 2018 MR04 Satisfaction of charge 103476060002 in full
14 Apr 2018 MR04 Satisfaction of charge 103476060003 in full
08 Mar 2018 TM01 Termination of appointment of Ian Livingstone as a director on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Kenneth Robert Beaty as a director on 8 March 2018
08 Feb 2018 TM01 Termination of appointment of Heinz Holsten as a director on 21 December 2017
07 Feb 2018 SH08 Change of share class name or designation
07 Feb 2018 TM01 Termination of appointment of Andrew Thomas Wynn as a director on 21 December 2017
25 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Release of £28,897,307.32 owed by the company to the creditors 13/12/2017
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2017 MR01 Registration of charge 103476060005, created on 15 December 2017
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 45,337.11132
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 45,336.31742
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 September 2016
  • GBP 42,231.22992