Advanced company searchLink opens in new window

GENERATE TOPCO LIMITED

Company number 13529408

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)
20 May 2024 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 134,991.17
20 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 10 days.
05 Apr 2024 AP01 Appointment of Mr Jacob Alessandro Leone as a director on 3 April 2024
26 Mar 2024 PSC05 Change of details for Beachbox Development Ltd as a person with significant control on 21 March 2023
22 Mar 2024 MR04 Satisfaction of charge 135294080002 in full
18 Jan 2024 TM01 Termination of appointment of Lawrence George Dean as a director on 2 January 2024
13 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2023 AA Group of companies' accounts made up to 30 April 2023
28 Sep 2023 AP01 Appointment of Mr Paul (Pavandeep) Thandi as a director on 25 September 2023
01 Aug 2023 AD01 Registered office address changed from Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD United Kingdom to Boxpark 3rd Floor 60 Worship Street London EC2A 2EZ on 1 August 2023
01 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
15 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • GBP 114,214.16
13 Feb 2023 AA Group of companies' accounts made up to 30 April 2022
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 114,214.16
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2023.
13 Oct 2022 PSC02 Notification of Beachbox Development Ltd as a person with significant control on 8 July 2022
13 Oct 2022 PSC07 Cessation of Roger Leon Wade as a person with significant control on 8 July 2022
15 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with updates
05 Sep 2022 MR01 Registration of charge 135294080003, created on 2 September 2022
08 Jul 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 April 2022
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 114,164.16
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 113,801.16
23 Sep 2021 SH02 Sub-division of shares on 2 September 2021
23 Sep 2021 SH08 Change of share class name or designation
23 Sep 2021 SH10 Particulars of variation of rights attached to shares