Advanced company searchLink opens in new window

Q ANNE TOPCO LIMITED

Company number 11552347

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)
04 Jun 2021 TM01 Termination of appointment of Kristian Tuft as a director on 31 May 2021
08 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 3 September 2020 with updates
28 Nov 2019 CS01 Confirmation statement made on 3 September 2019 with updates
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
02 Oct 2019 AD01 Registered office address changed from 21a Brand Street Hitchin Hertfordshire SG5 1JE to 5 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2 October 2019
12 Sep 2019 AD01 Registered office address changed from 47 Queen Anne Street London W1G 9JG England to 21a Brand Street Hitchin Hertfordshire SG5 1JE on 12 September 2019
17 May 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 December 2018
17 Jan 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 9,768.39019
07 Dec 2018 SH02 Sub-division of shares on 16 November 2018
07 Dec 2018 SH08 Change of share class name or designation
06 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 16/11/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 AP01 Appointment of Mr John Enok Mandrup Madsen as a director on 16 November 2018
27 Nov 2018 AP01 Appointment of Mr Karsten Ostergaard as a director on 16 November 2018
27 Nov 2018 AP01 Appointment of Bill Colvin as a director on 16 November 2018
27 Nov 2018 AP01 Appointment of Kristian Tuft as a director on 16 November 2018
23 Nov 2018 MR01 Registration of charge 115523470001, created on 16 November 2018
26 Oct 2018 AP01 Appointment of Mr Richard David Wootten as a director on 26 October 2018
26 Oct 2018 TM01 Termination of appointment of Robin Senivassen as a director on 26 October 2018
17 Sep 2018 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to 47 Queen Anne Street London W1G 9JG on 17 September 2018
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 1