Advanced company searchLink opens in new window

MOTTRAM TOPCO LIMITED

Company number 13224833

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)
06 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 23,240,431.65238
18 May 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 23,240,229.7459
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 7 April 2023
  • GBP 23,239,876.80472
10 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 13,450,455.80472
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 10,041,254.80472
09 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 7,142,205.80472
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 5,184,413.80472
17 May 2021 MA Memorandum and Articles of Association
17 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 SH08 Change of share class name or designation
06 May 2021 PSC02 Notification of Lsl Property Services Plc as a person with significant control on 22 April 2021
06 May 2021 PSC09 Withdrawal of a person with significant control statement on 6 May 2021
06 May 2021 AP01 Appointment of Mr David Stewart as a director on 22 April 2021
06 May 2021 AP01 Appointment of Mr Simon David Embley as a director on 22 April 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 1,603,411.78
07 Apr 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
25 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-25
  • GBP .01