Advanced company searchLink opens in new window

KELLY TOPCO LIMITED

Company number 11274657

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
02 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
30 Nov 2023 TM01 Termination of appointment of Joanna Matkin as a director on 30 November 2023
18 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
15 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2023 MA Memorandum and Articles of Association
12 May 2023 AP01 Appointment of Miss Joanna Matkin as a director on 11 May 2023
10 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 July 2021
  • GBP 11,765.865
03 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 12,005.985
06 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2022 TM01 Termination of appointment of Geoffrey Richard Smith as a director on 8 December 2022
30 Jun 2022 AA Group of companies' accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
14 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Feb 2022 MA Memorandum and Articles of Association
05 Oct 2021 AD01 Registered office address changed from Grove Chambers 36 Green Lane Wilmslow SK9 1LD England to 1st Floor, Hilton House Hilton Street Manchester M1 2EH on 5 October 2021
17 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
07 Aug 2021 MA Memorandum and Articles of Association
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 11,783.865
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2023
28 Jul 2021 AAMD Amended group of companies' accounts made up to 31 March 2021
25 Jun 2021 AA Group of companies' accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
22 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase