Advanced company searchLink opens in new window

INDEPENDENCE TOPCO LIMITED

Company number 14203007

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)
29 Jan 2024 AAMD Amended group of companies' accounts made up to 31 March 2023
15 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Jul 2023 AD03 Register(s) moved to registered inspection location Cms 1-3 Charter Square Sheffield S1 4HS
13 Jul 2023 AD02 Register inspection address has been changed to Cms 1-3 Charter Square Sheffield S1 4HS
12 Jul 2023 AD01 Registered office address changed from C/O Horizon Capital Llp Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 12 July 2023
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
11 Jul 2023 PSC05 Change of details for Horizon Capital Ii Gp Llp as Nominee for Horizon Capital Ii Limited Partnership as a person with significant control on 23 March 2023
23 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 21,209,536
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 21,009,536
05 Apr 2023 AP03 Appointment of Mrs Anne Elizabeth Couper Woods as a secretary on 23 March 2023
05 Apr 2023 AP01 Appointment of Mr Stephen Watermeyer Wilson as a director on 23 March 2023
05 Apr 2023 AP01 Appointment of Mr Nicholas John Gilbert as a director on 23 March 2023
05 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 20,009,536
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 16,588,062.8
20 Mar 2023 MA Memorandum and Articles of Association
20 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 AP01 Appointment of Mr Richard Grainger as a director on 23 February 2023
14 Oct 2022 AP01 Appointment of Katherine Ellis as a director on 13 October 2022
13 Oct 2022 AP01 Appointment of Mr Alexander Fleming Mcnee as a director on 13 October 2022
29 Jun 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
29 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-29
  • GBP 1