Advanced company searchLink opens in new window

NOEL TOPCO LIMITED

Company number 10595570

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)
05 Mar 2024 SH10 Particulars of variation of rights attached to shares
05 Mar 2024 MA Memorandum and Articles of Association
05 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2024 SH08 Change of share class name or designation
29 Feb 2024 AP01 Appointment of Mr Michael Andrew Stephenson as a director on 20 February 2024
29 Feb 2024 TM01 Termination of appointment of Mark Peter Sargeant as a director on 20 February 2024
29 Feb 2024 TM01 Termination of appointment of Peter James Ka-Lung Liu as a director on 20 February 2024
29 Feb 2024 AP01 Appointment of Mr Alexander David Stuart Bowden as a director on 20 February 2024
29 Feb 2024 TM01 Termination of appointment of John Eric Hawkins as a director on 20 February 2024
29 Feb 2024 TM01 Termination of appointment of Daniel Lewis Ennor as a director on 20 February 2024
29 Feb 2024 TM01 Termination of appointment of Richard William Daw as a director on 20 February 2024
29 Feb 2024 PSC02 Notification of International Logistics Group Limited as a person with significant control on 20 February 2024
29 Feb 2024 PSC07 Cessation of Phoenix Equity Partners Group Limited as a person with significant control on 20 February 2024
01 Feb 2024 PSC05 Change of details for Phoenix Equity Partners Group Limited as a person with significant control on 28 February 2017
01 Feb 2024 PSC05 Change of details for Phoenix Equity Partners Group Limited as a person with significant control on 28 February 2017
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
31 Jan 2024 PSC05 Change of details for Phoenix Equity Partners Group Limited as a person with significant control on 28 February 2017
24 Oct 2023 SH06 Cancellation of shares. Statement of capital on 13 January 2021
  • GBP 111,527.10784
27 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
13 Sep 2023 CH01 Director's details changed for Mr Daniel Lewis Ennor on 23 August 2023
13 Sep 2023 CH01 Director's details changed for Mr Steven John Burgess on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 23 August 2023
30 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 31 January 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
07 Nov 2022 AA Group of companies' accounts made up to 31 March 2022