Advanced company searchLink opens in new window

CONIC TOPCO LIMITED

Company number 13426579

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)
22 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 585,364.24
09 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
28 Feb 2024 AP01 Appointment of Mr Alfred Morris Davis as a director on 28 February 2024
03 Jul 2023 AP01 Appointment of Mr John Samuel Hammond as a director on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Andrew Derek Ball as a director on 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
13 Jan 2023 TM01 Termination of appointment of Stuart Gordon Owens as a director on 13 January 2023
13 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 555,561.74
31 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2022 MA Memorandum and Articles of Association
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 555,411.74
30 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 27 May 2022
24 Jun 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Jun 2022 CS01 27/05/22 Statement of Capital gbp 527945.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/06/2022.
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 528,685
11 Mar 2022 SH08 Change of share class name or designation
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 496,985.14
21 Feb 2022 AP01 Appointment of Mr Philippe Robert Francis Mauguy as a director on 21 February 2022
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 496,910.14
15 Jul 2021 AP01 Appointment of Mr Stuart Gordon Owens as a director on 21 June 2021
15 Jul 2021 AD01 Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 15 July 2021
05 Jul 2021 SH08 Change of share class name or designation