Advanced company searchLink opens in new window

PET MATE TOPCO LIMITED

Company number 15573869

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Nov 2025 AA Total exemption full accounts made up to 31 January 2025
30 Oct 2025 AA01 Previous accounting period shortened from 31 March 2025 to 30 January 2025
30 May 2025 AP01 Appointment of Mr Peter Christopher Edward Farquhar as a director on 30 May 2025
02 May 2025 CS01 Confirmation statement made on 17 March 2025 with updates
04 Mar 2025 AP01 Appointment of Mr Ben James Richmond Kirby as a director on 1 January 2025
08 Jul 2024 AD01 Registered office address changed from 7-8 Lyon Road Hersham Surrey KT12 3PU United Kingdom to Suite C, Second Floor, Marlborough House 68 High Street Weybridge KT13 8BL on 8 July 2024
08 Jul 2024 MA Memorandum and Articles of Association
08 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2024 SH01 Statement of capital following an allotment of shares on 13 June 2024
  • GBP 8,000
04 Jul 2024 AP01 Appointment of Mr Matthew William Grange Stead as a director on 13 June 2024
13 May 2024 AP01 Appointment of Mr George Brian Phillips as a director on 7 May 2024
08 May 2024 TM01 Termination of appointment of Pascal Adrian Wittet as a director on 7 May 2024
05 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2024
  • GBP 7,000
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2024
15 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2024 MA Memorandum and Articles of Association
14 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2024 PSC07 Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 27 March 2024
09 Apr 2024 PSC02 Notification of Mnl Nominees Limited as a person with significant control on 27 March 2024
27 Mar 2024 TM01 Termination of appointment of Julian Edward Carr as a director on 27 March 2024
27 Mar 2024 AP01 Appointment of Mr Pascal Adrian Wittet as a director on 27 March 2024
18 Mar 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-03-18
  • GBP .01