Advanced company searchLink opens in new window

MARTIN TOPCO LIMITED

Company number 13061497

Filter by category

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 May 2024 MA Memorandum and Articles of Association
04 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2024 MR01 Registration of charge 130614970004, created on 29 April 2024
07 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
21 Sep 2023 AP01 Appointment of Mr Neil Alan Wallace as a director on 14 September 2023
21 Sep 2023 TM01 Termination of appointment of Graham John Heddle as a director on 14 September 2023
29 Aug 2023 SH08 Change of share class name or designation
26 Jul 2023 MA Memorandum and Articles of Association
26 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 PSC05 Change of details for Primary Capital V (Nominees) Limited as a person with significant control on 30 June 2023
18 Jul 2023 AP01 Appointment of Mr Oliver Paul Lawson as a director on 30 June 2023
10 Jul 2023 MR01 Registration of charge 130614970003, created on 30 June 2023
17 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
14 Jul 2022 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 30 June 2022
14 Jul 2022 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to The Sidings 1 Station Road Hampton Wick Kingston upon Thames KT1 4HG on 14 July 2022
03 May 2022 AP01 Appointment of Anthony Michael Stockil as a director on 1 May 2022
06 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2022
  • GBP 9,701.00
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 9,501
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/22
17 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 9,501
27 May 2021 AD01 Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 27 May 2021
27 May 2021 AP04 Appointment of Dentons Secretaries Limited as a secretary on 20 April 2021
24 Mar 2021 SH02 Sub-division of shares on 18 February 2021