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)
15 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 MA Memorandum and Articles of Association
14 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
18 May 2021 MA Memorandum and Articles of Association
18 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ One ordinary share of £1.00 in the issued share capital of the company be sub-divided into 100 ordinary shares of £0.01 each 11/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2021 AP01 Appointment of Mr Douglas John Quinn as a director on 27 April 2021
06 May 2021 AD01 Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom to 11-15 st. Mary at Hill London EC3R 8EE on 6 May 2021
26 Mar 2021 SH08 Change of share class name or designation
26 Mar 2021 SH02 Sub-division of shares on 11 March 2021
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 3,075,892
05 Feb 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
05 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-05
  • GBP 1