Advanced company searchLink opens in new window

TWIN PEAKS TOPCO LIMITED

Company number 12981505

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)
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 33,690.58
22 Feb 2024 AP01 Appointment of Mr Christopher John Dee as a director on 1 February 2024
18 Feb 2024 MA Memorandum and Articles of Association
18 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2024 SH08 Change of share class name or designation
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
11 Sep 2023 TM01 Termination of appointment of Desmond John Smith as a director on 11 September 2023
08 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
03 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
22 Jan 2021 SH10 Particulars of variation of rights attached to shares
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 32,846.17
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 32,664.7
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 30,850
20 Jan 2021 AP01 Appointment of Mr Joachim Christian Benes as a director on 18 January 2021
20 Jan 2021 AP01 Appointment of Mr Nicholas Jon Keegan as a director on 23 December 2020
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 16,850
23 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 AD01 Registered office address changed from 3 Reece Mews London SW7 3HE England to Unit C Lodge Park Hortonwood 30 Telford Shropshire TF1 7ET on 20 November 2020
20 Nov 2020 AA01 Current accounting period extended from 31 October 2021 to 28 February 2022
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 15,600
28 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-28
  • GBP 1