Advanced company searchLink opens in new window

MARS GLOBAL ACQUISITION TOPCO LIMITED

Company number 14291553

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)
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 115,652.8807
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 115,391.4171
21 Dec 2023 SH06 Cancellation of shares. Statement of capital on 31 August 2023
  • GBP 108,150.4658
18 Dec 2023 AA01 Current accounting period shortened from 31 August 2023 to 30 September 2022
19 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Oct 2023 SH06 Cancellation of shares. Statement of capital on 31 August 2023
  • GBP 153,150.4700
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 108,887.8318
13 Sep 2023 AD01 Registered office address changed from 78 Brook Street London W1K 5EF England to 33 Gracechurch Street London EC3V 0BT on 13 September 2023
25 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
02 Nov 2022 SH08 Change of share class name or designation
02 Nov 2022 SH10 Particulars of variation of rights attached to shares
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 100,010.00
21 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
06 Oct 2022 AP01 Appointment of Mr Steven Maurice Quinn as a director on 6 October 2022
06 Oct 2022 AP01 Appointment of Mr Ross David Eades as a director on 6 October 2022
20 Sep 2022 AP04 Appointment of Elemental Company Secretary Limited as a secretary on 20 September 2022
05 Sep 2022 AP01 Appointment of Mr Michael Robert Sean Joyce as a director on 5 September 2022
18 Aug 2022 AD01 Registered office address changed from Aea Investors Sbf Iv Lp C/O Aea Investors (Uk) Llp 78 Brook Street London W1K 5EF United Kingdom to 78 Brook Street London W1K 5EF on 18 August 2022
17 Aug 2022 MA Memorandum and Articles of Association
12 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-12
  • GBP 1