Advanced company searchLink opens in new window

FE TOPCO LIMITED

Company number 10440971

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)
04 May 2024 AD02 Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ
02 May 2024 AD04 Register(s) moved to registered office address C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
28 Apr 2024 AD01 Registered office address changed from 3rd Floor Golden House 30 Great Pulteney Street London W1F 9NN United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 28 April 2024
24 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
12 Oct 2023 AP01 Appointment of Liam Michael Healy as a director on 27 September 2023
26 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
08 Mar 2023 AP01 Appointment of Mr Matthew Edward Brockman as a director on 6 March 2023
08 Mar 2023 AP01 Appointment of William Finlay Hallam Holmes as a director on 2 March 2023
08 Mar 2023 TM01 Termination of appointment of Stephen John Burn-Murdoch as a director on 2 March 2023
08 Mar 2023 TM01 Termination of appointment of Richard Spencer Earnshaw as a director on 2 March 2023
11 Nov 2022 TM01 Termination of appointment of Hamish John Purdey as a director on 28 October 2022
01 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
24 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2022
  • GBP 7,924,423.20
12 Oct 2022 TM01 Termination of appointment of Peter Christopher Little as a director on 9 August 2022
03 Oct 2022 AP01 Appointment of Oded Weiss as a director on 15 September 2022
30 Sep 2022 AP01 Appointment of Julie Marie Becker as a director on 20 September 2022
30 Sep 2022 TM01 Termination of appointment of Michael Holland as a director on 20 September 2022
30 Sep 2022 AP01 Appointment of Joseph Daniel Healey as a director on 15 September 2022
30 Sep 2022 TM01 Termination of appointment of Michael Partin as a director on 20 September 2022
30 Sep 2022 TM01 Termination of appointment of Craig Newmarch Wilson as a director on 20 September 2022
27 Sep 2022 MA Memorandum and Articles of Association
27 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: section 630 of the companies act 2006 20/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 7,924,423.2
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2022
07 Sep 2022 AA Full accounts made up to 31 December 2021
11 Mar 2022 AP01 Appointment of Mr Antonie Pieter Van Tiggelen as a director on 11 March 2022