Advanced company searchLink opens in new window

TDKP TOPCO LIMITED

Company number 11508797

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)
22 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Sep 2020 SH06 Cancellation of shares. Statement of capital on 29 June 2020
  • GBP 785,961.08
24 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company authorised to enter into the purchase contract 27/06/2020
21 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
17 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 785,988.08
25 Mar 2020 AP01 Appointment of Mr Patrick James Macdonald as a director on 25 February 2020
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 785,961.08
27 Sep 2019 TM01 Termination of appointment of Robbie Van-Adibé as a director on 25 September 2019
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
21 Aug 2019 AP01 Appointment of Mr Robbie Van-Adibé as a director on 10 February 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 785,611.08
11 Jan 2019 PSC08 Notification of a person with significant control statement
04 Jan 2019 PSC07 Cessation of Eci 11 Nominees Limited as a person with significant control on 6 November 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
21 Nov 2018 SH02 Sub-division of shares on 6 November 2018
20 Nov 2018 PSC05 Change of details for Eci 11 Nominees Limited as a person with significant control on 6 November 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide &section 175 06/11/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2018 SH08 Change of share class name or designation
16 Nov 2018 SH10 Particulars of variation of rights attached to shares
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 785,511.08
09 Nov 2018 AP01 Appointment of Mr Edward Reeves as a director on 6 November 2018
09 Nov 2018 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Moneypenny Western Gateway Wrexham LL13 7ZB on 9 November 2018
09 Nov 2018 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
09 Nov 2018 TM01 Termination of appointment of Isa Maidan as a director on 6 November 2018