Advanced company searchLink opens in new window

SONDERWELL TOPCO LIMITED

Company number 13181399

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)
28 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
26 Mar 2024 AD01 Registered office address changed from PO Box RG41 2GY Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 26 March 2024
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
09 Nov 2023 TM01 Termination of appointment of Ajay Patel as a director on 2 November 2023
22 Sep 2023 AP01 Appointment of Mr John Michael Lee as a director on 20 September 2023
22 Sep 2023 TM01 Termination of appointment of Paul Hayes as a director on 19 September 2023
08 Aug 2023 AP01 Appointment of Mr David John Cole as a director on 1 July 2023
05 Jun 2023 TM01 Termination of appointment of Christian Amar Dube as a director on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Gregory Leslie Minns as a director on 2 June 2023
05 Jun 2023 AP01 Appointment of Mr Ajay Patel as a director on 2 June 2023
05 Jun 2023 AP01 Appointment of Mr Gregory Walsh as a director on 2 June 2023
05 Jun 2023 AP01 Appointment of Mr Michael Thomas Biddulph as a director on 2 June 2023
05 Jun 2023 AD01 Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to PO Box RG41 2GY Indigo House Fishponds Road Wokingham RG41 2GY on 5 June 2023
27 May 2023 AA Group of companies' accounts made up to 31 March 2022
28 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with updates
07 Mar 2023 TM01 Termination of appointment of Douglas John Quinn as a director on 1 March 2023
31 Aug 2022 TM01 Termination of appointment of Kishan Ravi Yagnish Chotai as a director on 31 August 2022
05 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 MA Memorandum and Articles of Association
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 11,459,403
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 8,959,403
16 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with updates
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 August 2021
  • GBP 8,564,403
25 Feb 2022 AP01 Appointment of Mr Paul Hayes as a director on 25 February 2022
25 Feb 2022 AP01 Appointment of Mr Gregory Leslie Minns as a director on 25 February 2022