Advanced company searchLink opens in new window

BLACKBUCK TOPCO LIMITED

Company number 10590887

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)
25 Jul 2017 PSC02 Notification of Vip Ii Nominees Limited as a person with significant control on 16 February 2017
09 Jun 2017 CH01 Director's details changed for Mr Matthew Paul Plose on 9 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Philip Giles Callow on 9 June 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-devision 16/02/2017
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2017 AD01 Registered office address changed from 105 Wigmore Street Marylebone London W1U 1QY United Kingdom to 1 Capability Green Luton Bedfordshire LU1 3LU on 10 May 2017
08 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change regd office approved directors authorised to make all approprioate entries into books and registers of the company 20/04/2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • USD 12,353.614919
  • ANNOTATION Replacement SH01 was replaced on 10/01/2018 as it was not properly delivered
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • USD 12,347.630864
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 SH02 Sub-division of shares on 16 February 2017
28 Mar 2017 SH02 Sub-division of shares on 16 February 2017
28 Mar 2017 SH02 Sub-division of shares on 16 February 2017
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 8.009
28 Mar 2017 SH14 Redenomination of shares. Statement of capital 16 February 2017
  • USD 10
28 Mar 2017 SH02 Consolidation of shares on 16 February 2017
13 Mar 2017 SH08 Change of share class name or designation