Advanced company searchLink opens in new window

TEMPLE TOPCO LIMITED

Company number 10895128

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)
08 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 28/01/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 SH08 Change of share class name or designation
03 Mar 2022 SH10 Particulars of variation of rights attached to shares
22 Feb 2022 TM01 Termination of appointment of Stephen John Spencer Lee as a director on 28 January 2022
21 Feb 2022 PSC02 Notification of Victoria Bidco Limited as a person with significant control on 28 January 2022
18 Feb 2022 PSC07 Cessation of Ldc Vi Lp as a person with significant control on 28 January 2022
18 Feb 2022 TM01 Termination of appointment of Mark Williams as a director on 28 January 2022
18 Feb 2022 TM01 Termination of appointment of Matthew James Newbold as a director on 28 January 2022
18 Feb 2022 TM01 Termination of appointment of Duncan Stanford Cooper as a director on 28 January 2022
11 Nov 2021 AA Group of companies' accounts made up to 30 September 2020
18 Aug 2021 MA Memorandum and Articles of Association
18 Aug 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
09 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 70,049.12
03 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with updates
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 65,287.62
09 Jun 2020 AA Group of companies' accounts made up to 30 September 2019
19 Dec 2019 TM01 Termination of appointment of Christopher Peter Handy as a director on 17 December 2019
16 Oct 2019 AP01 Appointment of Mr Richard Harden as a director on 1 October 2019
07 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 62,340.42
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 61,358.02
15 Apr 2019 AA Group of companies' accounts made up to 30 September 2018
23 Oct 2018 AA01 Previous accounting period extended from 31 August 2018 to 30 September 2018