Advanced company searchLink opens in new window

MURPHY TOPCO LIMITED

Company number 12702279

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)
02 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2021 TM01 Termination of appointment of Antony Ronald Wadsworth as a director on 30 September 2021
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 99,352,194.35
26 Nov 2021 AP01 Appointment of Mr Neil Gaydon as a director on 19 November 2021
26 Nov 2021 SH08 Change of share class name or designation
26 Nov 2021 SH10 Particulars of variation of rights attached to shares
16 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 28 June 2021
08 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/07/21
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 98,879,686.08
08 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 August 2021
19 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2020
  • GBP 98,467,841.08
12 Jan 2021 AP01 Appointment of Mr Alistair Cox as a director on 8 January 2021
11 Jan 2021 AP01 Appointment of Mr Andrew Weltman as a director on 8 January 2021
11 Jan 2021 AP01 Appointment of Mr Antony Ronald Wadsworth as a director on 8 January 2021
11 Jan 2021 AP01 Appointment of Mr Mark Andrew Hunt as a director on 8 January 2021
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 98,467,840.08
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 98,467,741.08
03 Dec 2020 SH08 Change of share class name or designation
03 Dec 2020 MA Memorandum and Articles of Association
03 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 16/11/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2020 SH02 Sub-division of shares on 20 November 2020
03 Dec 2020 SH10 Particulars of variation of rights attached to shares
01 Dec 2020 AP01 Appointment of Mr Simon James Edward Roddis as a director on 26 October 2020
01 Dec 2020 AP01 Appointment of Mr Sam William Mckelvey as a director on 26 October 2020