Advanced company searchLink opens in new window

UNICORN TOPCO LIMITED

Company number 13628852

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)
25 Apr 2024 CH01 Director's details changed for Mr Josh Aaron Kaufman on 1 September 2022
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 892,064.31
16 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 February 2024
  • GBP 878,931.55
02 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 January 2024
  • GBP 878,931.55
02 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 January 2024
  • GBP 878,931.55
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024.
08 Dec 2023 SH02 Statement of capital on 19 October 2023
  • GBP 878,547.45
16 Nov 2023 AP03 Appointment of Ms Debra Aldous as a secretary on 13 November 2023
20 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with updates
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 1,004,455.55
31 Aug 2023 MA Memorandum and Articles of Association
31 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 CH01 Director's details changed for Mr Ethan Levner on 24 July 2023
24 Jul 2023 AP01 Appointment of Mr Ethan Levner as a director on 24 July 2023
26 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
14 Jun 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 1 June 2023
14 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 16 September 2022
09 May 2023 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 55 Ludgate Hill Level 1 West London EC4M 7JW on 9 May 2023
03 May 2023 TM01 Termination of appointment of Steven Michael Hodgetts as a director on 13 April 2023
20 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Mar 2023 SH06 Cancellation of shares. Statement of capital on 3 March 2023
  • GBP 1,004,305.55
21 Feb 2023 AP01 Appointment of Mr Aqil Sohail as a director on 9 February 2023
21 Feb 2023 TM01 Termination of appointment of John Martin O'neill as a director on 9 February 2023
16 Feb 2023 TM01 Termination of appointment of Farhad Firoozieh as a director on 16 February 2023
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 100,301,306.55