Advanced company searchLink opens in new window

RICHMOND TOPCO LIMITED

Company number 10493695

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)
19 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
12 Jan 2024 AA Full accounts made up to 31 December 2022
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
22 Nov 2023 PSC05 Change of details for Custard Topco Limited as a person with significant control on 3 November 2021
19 Sep 2023 MR04 Satisfaction of charge 104936950001 in full
19 Sep 2023 MR04 Satisfaction of charge 104936950002 in full
03 Jul 2023 MR01 Registration of charge 104936950003, created on 30 June 2023
07 Mar 2023 AA Full accounts made up to 31 December 2021
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
07 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
30 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
16 Dec 2021 MA Memorandum and Articles of Association
16 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 9,070.556
12 May 2021 PSC07 Cessation of Livingbridge General Partner Llp as a person with significant control on 19 April 2021
12 May 2021 PSC07 Cessation of Fis Nominee Limited as a person with significant control on 19 April 2021
12 May 2021 PSC02 Notification of Custard Topco Limited as a person with significant control on 19 April 2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 9,069.556
12 May 2021 TM01 Termination of appointment of Richard John Prosser as a director on 19 April 2021
06 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 MA Memorandum and Articles of Association
07 Apr 2021 TM01 Termination of appointment of Amy Louise Yateman-Smith as a director on 23 February 2021
10 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
04 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
03 Dec 2020 TM01 Termination of appointment of Matthew Robert Tunna as a director on 3 December 2020