- Company Overview for HOOD TOPCO LIMITED (13207336)
- Filing history for HOOD TOPCO LIMITED (13207336)
- People for HOOD TOPCO LIMITED (13207336)
- Registers for HOOD TOPCO LIMITED (13207336)
- More for HOOD TOPCO LIMITED (13207336)
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) |
---|---|---|---|
08 Jul 2022 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2022
|
|
08 Jul 2022 | SH03 | Purchase of own shares. | |
06 Jul 2022 | MA | Memorandum and Articles of Association | |
06 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
28 Jun 2022 | SH19 |
Statement of capital on 28 June 2022
|
|
28 Jun 2022 | SH20 | Statement by Directors | |
28 Jun 2022 | CAP-SS | Solvency Statement dated 27/06/22 | |
28 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 23 June 2022
|
|
22 Jun 2022 | AD01 | Registered office address changed from 99 Bridge Road East Welwyn Garden City AL7 1GL England to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 22 June 2022 | |
05 May 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
29 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 29 April 2022
|
|
17 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
22 Dec 2021 | AP01 | Appointment of Mr Daniel Simon as a director on 21 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Matthew James Robinson as a director on 21 December 2021 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 30 June 2021 | |
03 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 July 2021
|
|
16 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
12 Aug 2021 | SH02 | Sub-division of shares on 30 July 2021 | |
12 Aug 2021 | SH08 | Change of share class name or designation | |
12 Aug 2021 | MA | Memorandum and Articles of Association | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | AD01 | Registered office address changed from Procession House, 55 Ludgate Hill London EC4M 7JW England to 99 Bridge Road East Welwyn Garden City AL7 1GL on 4 August 2021 |