Advanced company searchLink opens in new window

T&M TOPCO LIMITED

Company number 13383641

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)
11 Apr 2024 AD04 Register(s) moved to registered office address Thompson & Morgan Poplar Lane Copdock Ipswich IP8 3BU
17 Feb 2024 AA Group of companies' accounts made up to 31 August 2023
26 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
10 Feb 2023 AA Group of companies' accounts made up to 31 August 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
16 Nov 2022 TM01 Termination of appointment of Paul Leslie Oldham as a director on 16 November 2022
16 Nov 2022 AP01 Appointment of Christopher Robert Jones as a director on 16 November 2022
16 Feb 2022 AA01 Current accounting period extended from 31 May 2022 to 31 August 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
06 Jan 2022 AD03 Register(s) moved to registered inspection location 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
06 Jan 2022 AD02 Register inspection address has been changed to 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
06 Jan 2022 AD01 Registered office address changed from 3rd Floor, Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG United Kingdom to Thompson & Morgan Poplar Lane Copdock Ipswich IP8 3BU on 6 January 2022
06 Oct 2021 PSC04 Change of details for Mr Iain Burgess as a person with significant control on 23 July 2021
31 Aug 2021 CH01 Director's details changed for Mr Paul Leslie Oldham on 27 August 2021
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 1,746.49
17 Aug 2021 MA Memorandum and Articles of Association
17 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 23/07/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 SH08 Change of share class name or designation
14 Aug 2021 SH02 Sub-division of shares on 23 July 2021
05 Aug 2021 AP01 Appointment of Mr Paul Leslie Oldham as a director on 23 July 2021
05 Aug 2021 AP01 Appointment of Mr David James Cox as a director on 23 July 2021
05 Aug 2021 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 23 July 2021
05 Aug 2021 PSC04 Change of details for Mr Iain Burgess as a person with significant control on 23 July 2021
03 Aug 2021 MR01 Registration of charge 133836410001, created on 2 August 2021
10 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-10
  • GBP 1