Advanced company searchLink opens in new window

RHC TOPCO LIMITED

Company number 13199748

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)
13 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 3 June 2024
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
08 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
11 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 11 February 2023
03 Jul 2023 MR01 Registration of charge 131997480001, created on 30 June 2023
14 Jun 2023 PSC07 Cessation of European Capital Uk Sme Gp Llp as a person with significant control on 31 May 2023
14 Jun 2023 PSC07 Cessation of European Capital Private Debt Gp Llp as a person with significant control on 31 May 2023
14 Jun 2023 PSC02 Notification of Ovg Europe Hospitality Limited as a person with significant control on 31 May 2023
14 Jun 2023 TM01 Termination of appointment of Richard John Prosser as a director on 31 May 2023
14 Jun 2023 TM01 Termination of appointment of Matthew Gordon Clark as a director on 31 May 2023
14 Jun 2023 TM01 Termination of appointment of Jonathan Smith as a director on 31 May 2023
14 Jun 2023 AP01 Appointment of Francesca Leiweke-Bodie as a director on 31 May 2023
14 Jun 2023 AP01 Appointment of Timothy Leiweke as a director on 31 May 2023
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 100.0000
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/01/2024
07 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
10 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 November 2021
  • GBP 97.31
09 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2021
  • GBP 96.9400
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 42.41
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/22
03 Nov 2021 CERTNM Company name changed custard topco LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
03 Nov 2021 AD01 Registered office address changed from 1 st. James's Market London SW1Y 4AH United Kingdom to 5-25 Burr Road London SW18 4SQ on 3 November 2021
25 Jun 2021 PSC05 Change of details for European Capital Private Debt Gp Llp as a person with significant control on 19 April 2021
23 Jun 2021 MA Memorandum and Articles of Association
23 Jun 2021 MA Memorandum and Articles of Association