Advanced company searchLink opens in new window

GIACOM TOPCO LIMITED

Company number 12987863

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)
14 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
14 Aug 2023 CERTNM Company name changed panther topco LIMITED\certificate issued on 14/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-07
16 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
15 Nov 2022 CH01 Director's details changed for Matthew Robinson Riley on 2 November 2022
14 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 September 2022
  • GBP 50,000.00
24 Sep 2022 MA Memorandum and Articles of Association
24 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital of companybe increased 15/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2022 AP01 Appointment of Mr Paul Ashton Walker as a director on 3 November 2021
06 May 2022 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
06 May 2022 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
04 May 2022 AD01 Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 4 May 2022
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 48,502.5
21 Dec 2021 TM01 Termination of appointment of Timothy Paul Righton as a director on 3 November 2021
21 Dec 2021 AP01 Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 47,752.5
15 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
26 Apr 2021 PSC02 Notification of Robinson Capital Limited as a person with significant control on 31 March 2021
26 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 26 April 2021
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 47,002.50
26 Apr 2021 SH02 Sub-division of shares on 31 March 2021
26 Apr 2021 MA Memorandum and Articles of Association
26 Apr 2021 SH10 Particulars of variation of rights attached to shares
26 Apr 2021 SH08 Change of share class name or designation