Advanced company searchLink opens in new window

ABCA TOPCO LIMITED

Company number 13335937

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)
11 Jan 2024 AA Group of companies' accounts made up to 30 September 2023
01 Sep 2023 AA Group of companies' accounts made up to 30 September 2022
10 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
30 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
29 Dec 2022 SH06 Cancellation of shares. Statement of capital on 16 December 2022
  • GBP 12,379,014.7
29 Dec 2022 SH03 Purchase of own shares.
26 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
26 Jul 2022 PSC04 Change of details for Mr Philip James Miller as a person with significant control on 13 May 2021
26 Jul 2022 PSC01 Notification of Philip James Miller as a person with significant control on 13 May 2021
26 Jul 2022 PSC07 Cessation of Ali Khanbhai as a person with significant control on 13 May 2021
23 Mar 2022 AA Full accounts made up to 30 September 2021
17 Nov 2021 AA01 Previous accounting period shortened from 30 September 2022 to 30 September 2021
11 Nov 2021 SH06 Cancellation of shares. Statement of capital on 6 October 2021
  • GBP 12,379,034.70
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 13,579,034.7
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
18 Jun 2021 MA Memorandum and Articles of Association
18 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 1 ordinary share of £1.00 be subdivided into 10 ordinary shares of £0.10 each 13/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 SH02 Sub-division of shares on 13 May 2021
18 Jun 2021 SH10 Particulars of variation of rights attached to shares
18 Jun 2021 SH08 Change of share class name or designation
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 13,579,064.7
08 Jun 2021 AP01 Appointment of Dr Pankaj Krish Soni as a director on 13 May 2021
07 Jun 2021 CH01 Director's details changed for Mr Ali Khanbhai on 3 June 2021
03 Jun 2021 AD01 Registered office address changed from Flat 34 the Westbourne 1 Artesian Road London W2 5DL United Kingdom to Unit 24 Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne Tyne and Wear NE12 5UJ on 3 June 2021
28 May 2021 AP01 Appointment of Mr Philip Alan Batson as a director on 13 May 2021