Advanced company searchLink opens in new window

PROACTIS TOPCO LIMITED

Company number 13340672

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 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
07 Aug 2023 AA01 Current accounting period extended from 31 July 2023 to 31 January 2024
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 105,626,934
11 Jan 2023 AA Group of companies' accounts made up to 31 July 2022
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 102,626,934
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 97,376,934
26 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
11 Feb 2022 CERTNM Company name changed cafe topco LIMITED\certificate issued on 11/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-03
08 Feb 2022 AA01 Current accounting period extended from 30 April 2022 to 31 July 2022
08 Feb 2022 AD01 Registered office address changed from 11-12 Hanover Square London W1S 1JJ United Kingdom to 2nd Floor, 1 Riverview Court Castle Gate Wetherby LS22 6LE on 8 February 2022
17 Aug 2021 PSC05 Change of details for Cafe Parentco Limited as a person with significant control on 27 July 2021
16 Aug 2021 PSC01 Notification of Alexander Maria Paiusco as a person with significant control on 27 July 2021
09 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued ordinary shares of 0..01 each in the company 27/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 94,376,934
08 Aug 2021 SH02 Consolidation of shares on 27 July 2021
08 Aug 2021 SH08 Change of share class name or designation
07 Aug 2021 SH10 Particulars of variation of rights attached to shares
03 Aug 2021 AP01 Appointment of Mr Michael Jordan Branigan as a director on 27 July 2021
03 Aug 2021 AP01 Appointment of Mr David Ian Alexander Morrison as a director on 27 July 2021
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 1
16 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-16
  • GBP .1