Advanced company searchLink opens in new window

NEWTON TOPCO LIMITED

Company number 13409935

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 Dec 2023 AP01 Appointment of Mr Saad Hassan Hammad as a director on 5 December 2023
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
14 Aug 2023 TM01 Termination of appointment of Thomas William Falcon as a director on 11 August 2023
06 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 109,489.29
12 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
15 May 2023 MR01 Registration of charge 134099350002, created on 10 May 2023
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 105,975
02 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
21 Oct 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
20 Jun 2022 CH01 Director's details changed for Mr Christopher Joshua Jepson on 3 June 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 105,925.01
02 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2021
  • GBP 105,915.01
13 Oct 2021 PSC07 Cessation of Thomas William Falcon as a person with significant control on 7 September 2021
13 Oct 2021 PSC02 Notification of Elysian Capital Iii Lp as a person with significant control on 7 September 2021
30 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2021 MA Memorandum and Articles of Association
29 Sep 2021 AD01 Registered office address changed from 69 69 Wilson Street London EC2A 2BB England to 69 Wilson Street London EC2A 2BB on 29 September 2021
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 105,915.01
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2021.
22 Sep 2021 AP01 Appointment of Mr Andrew Michael Daynes as a director on 7 September 2021
22 Sep 2021 AP01 Appointment of Mr Paul Anderson as a director on 7 September 2021
22 Sep 2021 AP01 Appointment of Mr Mark Thomas Lethbridge as a director on 7 September 2021
22 Sep 2021 AP01 Appointment of Mr Sean Donald Feast as a director on 7 September 2021
22 Sep 2021 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 69 69 Wilson Street London EC2A 2BB on 22 September 2021