Advanced company searchLink opens in new window

QUANESCO TOPCO LIMITED

Company number 13412177

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)
25 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2024 TM01 Termination of appointment of Mark George Browning as a director on 1 February 2024
17 Jan 2024 MA Memorandum and Articles of Association
17 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 8,395,088.55
21 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 8,395,088.35
26 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 November 2022
  • GBP 6,642,257.25
26 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 August 2022
  • GBP 6,642,257.25
23 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
03 Jan 2023 AP01 Appointment of Hildagarde Mccarville as a director on 1 January 2023
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 6,642,257.25
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/23
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 6,637,257.25
24 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 6,637,256.85
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/23
10 Jun 2022 PSC08 Notification of a person with significant control statement
10 Jun 2022 PSC07 Cessation of Charles Reed Cherington as a person with significant control on 11 June 2021
31 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
16 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 May 2022 SH01 Statement of capital following an allotment of shares on 2 May 2022
  • GBP 6,617,256.85
08 Nov 2021 TM01 Termination of appointment of Charles Reed Cherington as a director on 28 October 2021
08 Nov 2021 AD01 Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU England to Unit 8-9 Easter Park Benyon Road Silchester Reading RG7 2PQ on 8 November 2021