Advanced company searchLink opens in new window

WITHERSLACK MIDCO LIMITED

Company number 13483882

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)
25 Apr 2024 PSC02 Notification of Witherslack Topco Limited as a person with significant control on 17 August 2021
25 Apr 2024 PSC07 Cessation of Eighteenth Investment Company Llc as a person with significant control on 17 August 2021
25 Apr 2024 PSC07 Cessation of Mic Capital Partners Iii European Holdings Ltd as a person with significant control on 17 August 2021
12 Apr 2024 CH04 Secretary's details changed for Maples Fiduciary Services (Uk) Limited on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
09 Jun 2023 AA Full accounts made up to 31 August 2022
06 Sep 2022 AA Full accounts made up to 31 August 2021
24 Aug 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 August 2021
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 2,995,661.39
03 Feb 2022 CERTNM Company name changed mc plato midco LIMITED\certificate issued on 03/02/22
  • CONNOT ‐ Change of name notice
22 Dec 2021 AP04 Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 22 December 2021
22 Dec 2021 TM01 Termination of appointment of Rodney Wayne Cannon as a director on 22 December 2021
22 Dec 2021 AP01 Appointment of Mr James Gavin Le Marchant Peck as a director on 22 December 2021
22 Dec 2021 AP01 Appointment of Mr Blake Austin Klein as a director on 22 December 2021
22 Dec 2021 AA01 Current accounting period extended from 30 June 2022 to 31 August 2022
22 Dec 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 22 December 2021
19 Aug 2021 MR04 Satisfaction of charge 134838820001 in full
02 Aug 2021 MR01 Registration of charge 134838820002, created on 30 July 2021
08 Jul 2021 MR01 Registration of charge 134838820001, created on 6 July 2021
29 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-29
  • GBP 1