Advanced company searchLink opens in new window

MOONLIGHT TOPCO LIMITED

Company number 14799592

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)
26 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
24 Apr 2024 AP01 Appointment of Mr Andrew John Cannon as a director on 15 April 2024
26 Jan 2024 AP01 Appointment of Mr Stuart James Quin as a director on 25 January 2024
26 Jan 2024 TM01 Termination of appointment of Stuart James Quin as a director on 24 January 2024
24 Jan 2024 AP01 Appointment of Mr Thomas Richard Phineas Riall as a director on 1 January 2024
25 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2023 MA Memorandum and Articles of Association
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 207,366,218
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 207,362,468
09 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2023 SH08 Change of share class name or designation
09 Aug 2023 SH10 Particulars of variation of rights attached to shares
17 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2023 MA Memorandum and Articles of Association
07 Jul 2023 AP01 Appointment of Mr Richard Crispin Jones as a director on 6 July 2023
07 Jul 2023 AP01 Appointment of Mr Stuart James Quin as a director on 6 July 2023
07 Jul 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
07 Jul 2023 AD01 Registered office address changed from 80 Strand London WC2R 0DT England to 6th Floor One Priory Square Priory Street Hastings East Sussex TN34 1EA on 7 July 2023
13 Apr 2023 NEWINC Incorporation
Statement of capital on 2023-04-13
  • GBP .01