Advanced company searchLink opens in new window

CHARLIE TOPCO LIMITED

Company number 13192285

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)
15 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with updates
05 Mar 2024 AA Full accounts made up to 31 December 2022
20 Feb 2024 MA Memorandum and Articles of Association
20 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided shares 01/02/2024
19 Feb 2024 SH08 Change of share class name or designation
15 Feb 2024 SH02 Sub-division of shares on 1 February 2024
20 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 311,139.74
03 Apr 2023 TM01 Termination of appointment of Rebecca Anne Roberts as a director on 31 March 2023
29 Mar 2023 SH06 Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 311,119.74
27 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 312,198.03
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
01 Nov 2022 PSC01 Notification of Paul John Evans as a person with significant control on 2 March 2021
03 Oct 2022 AP01 Appointment of Ricardo Azevedo Guerra Raposo Pereira as a director on 27 September 2022
03 Oct 2022 AP01 Appointment of Pedro Miguel Vieira Teixeira as a director on 27 September 2022
03 Oct 2022 AP01 Appointment of Rebecca Anne Roberts as a director on 27 September 2022
03 Oct 2022 AP01 Appointment of Mrs Hetal Kurji-Evans as a director on 27 September 2022
20 May 2022 DISS40 Compulsory strike-off action has been discontinued
19 May 2022 CS01 Confirmation statement made on 9 February 2022 with updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 AD01 Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to 2nd Floor 29 Rutland Street Leicester LE1 1RE on 3 June 2021
26 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 02/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 SH08 Change of share class name or designation