- Company Overview for TES TOPCO LIMITED (11727093)
- Filing history for TES TOPCO LIMITED (11727093)
- People for TES TOPCO LIMITED (11727093)
- Charges for TES TOPCO LIMITED (11727093)
- Registers for TES TOPCO LIMITED (11727093)
- More for TES TOPCO LIMITED (11727093)
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) |
---|---|---|---|
12 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 | |
13 May 2019 | AP01 | Appointment of Peter Osgood Wilde as a director on 24 April 2019 | |
13 May 2019 | AP01 | Appointment of Mr David Bernard Leigh as a director on 24 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 28 st. George Street London W1S 2FA United Kingdom to 26 Red Lion Square London WC1R 4HQ on 4 April 2019 | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | SH02 | Consolidation of shares on 31 January 2019 | |
14 Feb 2019 | SH08 | Change of share class name or designation | |
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
08 Feb 2019 | AP01 | Appointment of Mr Robert Ian Grimshaw as a director on 31 January 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Paul Simon Simpson as a director on 31 January 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Dany Rammal as a director on 31 January 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Edward Frederick Llywelyn Hughes as a director on 31 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Sinisa Krnic as a director on 31 January 2019 | |
22 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
22 Jan 2019 | PSC07 | Cessation of Psp Holdings S.Ar.L. as a person with significant control on 14 December 2018 | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|