Advanced company searchLink opens in new window

TOPCO COFFEE LIMITED

Company number 14155024

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)
29 Apr 2024 SH06 Cancellation of shares. Statement of capital on 23 April 2024
  • GBP 326,341.61
29 Apr 2024 SH03 Purchase of own shares.
16 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2022
  • GBP 327,701.61
16 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2023
  • GBP 332,501.61
11 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
23 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
07 Sep 2023 PSC02 Notification of Ldc Gp Llp as a person with significant control on 22 August 2022
07 Sep 2023 PSC07 Cessation of Ldc Xi Lp as a person with significant control on 22 August 2022
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 873,403.79426
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2024
28 Jun 2023 AP01 Appointment of Mr Stewart Charles Sharpe as a director on 27 June 2023
10 Nov 2022 SH08 Change of share class name or designation
09 Nov 2022 AP01 Appointment of Mr Gordon Cameron as a director on 4 November 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 868,603.79426
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2024
30 Sep 2022 PSC02 Notification of Ldc Xi Lp as a person with significant control on 22 August 2022
30 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 30 September 2022
26 Sep 2022 PSC08 Notification of a person with significant control statement
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
21 Sep 2022 PSC07 Cessation of Michael James Matthews as a person with significant control on 22 August 2022
01 Sep 2022 MR01 Registration of charge 141550240001, created on 22 August 2022
25 Aug 2022 AP01 Appointment of Mr Thomas Engelen as a director on 23 August 2022
25 Aug 2022 CH03 Secretary's details changed for Dr Andrew David Green on 23 August 2022
24 Aug 2022 AP01 Appointment of Mrs Carol Louise Woodward as a director on 23 August 2022
24 Aug 2022 MA Memorandum and Articles of Association
24 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 400,000