Advanced company searchLink opens in new window

CROCUS TOPCO LIMITED

Company number 14025565

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)
03 May 2024 CS01 Confirmation statement made on 4 April 2024 with updates
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 216,854.7
29 Feb 2024 AP01 Appointment of Mr Philip Payne as a director on 28 February 2024
05 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
18 Dec 2023 AP01 Appointment of Mr Jamie Roberts as a director on 18 December 2023
15 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
14 Feb 2023 AA01 Current accounting period extended from 30 April 2023 to 30 June 2023
27 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 214,667.04
14 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 213,601.76
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 195,468.13
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 10 April 2022
  • GBP 190,000
19 May 2022 SH02 Sub-division of shares on 11 April 2022
18 May 2022 MA Memorandum and Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 11/04/2022
16 May 2022 SH08 Change of share class name or designation
16 May 2022 AP01 Appointment of Mrs Nicola Kim Whitfield as a director on 11 April 2022
16 May 2022 PSC01 Notification of Richard Alan Johnson as a person with significant control on 11 April 2022
16 May 2022 PSC09 Withdrawal of a person with significant control statement on 16 May 2022
16 May 2022 AP01 Appointment of Dr Richard Alan Johnson as a director on 11 April 2022
16 May 2022 AD01 Registered office address changed from 47 Queene Anne Street London W1G 9JG United Kingdom to Albert Einstein Centre Nottingham Science & Technology Park Nottingham NG7 2TN on 16 May 2022
05 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-05
  • GBP 1