Advanced company searchLink opens in new window

HEBE TOPCO LTD

Company number 12410847

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)
22 Feb 2024 TM01 Termination of appointment of Charles Robert William Mclean as a director on 22 February 2024
22 Feb 2024 TM01 Termination of appointment of Darren Paul Grassby as a director on 22 February 2024
22 Feb 2024 AP01 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 22 February 2024
22 Feb 2024 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 22 February 2024
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
22 Sep 2023 AA Group of companies' accounts made up to 31 August 2022
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 33,800,376.16
12 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Nov 2022 SH06 Cancellation of shares. Statement of capital on 19 October 2022
  • GBP 33,800,326.16
24 Oct 2022 MA Memorandum and Articles of Association
24 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2022 AA Group of companies' accounts made up to 31 August 2021
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
10 Jan 2022 TM01 Termination of appointment of Stephen Mensforth as a director on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr Charles Robert William Mclean as a director on 10 January 2022
09 Dec 2021 AD01 Registered office address changed from 34 Harborne Road Birmingham B15 3AA United Kingdom to 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU on 9 December 2021
27 Oct 2021 SH06 Cancellation of shares. Statement of capital on 3 August 2021
  • GBP 33,800,341.16
27 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 3 August 2021
  • GBP 33,800,341.16
12 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Sep 2021 AA Group of companies' accounts made up to 31 August 2020
14 May 2021 AP01 Appointment of Mr Stephen Mensforth as a director on 14 May 2021
14 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with updates
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 33,800,361.16