- Company Overview for CALIFORNIA TOPCO LIMITED (11552117)
- Filing history for CALIFORNIA TOPCO LIMITED (11552117)
- People for CALIFORNIA TOPCO LIMITED (11552117)
- More for CALIFORNIA TOPCO LIMITED (11552117)
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) |
---|---|---|---|
03 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
28 Dec 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
31 Aug 2023 | PSC02 | Notification of Malibu Bidco Limited as a person with significant control on 4 April 2023 | |
31 Aug 2023 | PSC07 | Cessation of Eci Partners Llp as a person with significant control on 4 April 2023 | |
04 May 2023 | AD02 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | |
03 May 2023 | CH01 | Director's details changed for Mr Ajay Bhuneswarlal Chadha on 3 May 2023 | |
26 Apr 2023 | AP01 | Appointment of Jan Anders Daniel Hornstrom as a director on 4 April 2023 | |
22 Apr 2023 | TM01 | Termination of appointment of George Thomas Edward Moss as a director on 4 April 2023 | |
22 Apr 2023 | TM01 | Termination of appointment of Steven William Kent as a director on 4 April 2023 | |
03 Nov 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
17 Mar 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 December 2021
|
|
14 Feb 2022 | AD01 | Registered office address changed from 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF England to Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 14 February 2022 | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2022 | SH08 | Change of share class name or designation | |
12 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 30 December 2021
|
|
17 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
16 Aug 2021 | TM01 | Termination of appointment of Adrian Charles Evans as a director on 30 July 2021 | |
04 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
03 Jul 2020 | CH01 | Director's details changed for Mr George Thomas Edward Moss on 2 July 2020 |