ARTHUR TOPCO LIMITED

Wallace House Wallace House, Welwyn Garden City, AL7 1TW, United Kingdom
StatusACTIVE
Company No.08875170
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 3 months
JurisdictionEngland Wales

SUMMARY

ARTHUR TOPCO LIMITED is an active private limited company with number 08875170. It was incorporated 10 years, 3 months ago, on 04 February 2014. The company address is Wallace House Wallace House, Welwyn Garden City, AL7 1TW, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-21

Officer name: Jonathan Nicholas Roback

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-26

Officer name: Mrs Caroline Ann Cheale

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Catherine Harrington

Appointment date: 2024-04-26

Documents

View document PDF

Legacy

Date: 20 Feb 2024

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Resolution

Date: 08 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Capital : 2,162,836.65 GBP

Date: 2023-08-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/22

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Nicholas Roback

Change date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Nicholas Roback

Change date: 2022-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-17

Officer name: John Vincent Bowman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Mr Douglas Alexander Glenday

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2022

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-22

Psc name: Hood Bidco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL

New address: Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW

Change date: 2022-06-22

Documents

View document PDF

Change sail address company with new address

Date: 05 May 2022

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hood Bidco Limited

Notification date: 2021-07-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-11

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Capital : 151,658.65 GBP

Date: 2021-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-30

Charge number: 088751700001

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Edward Roddis

Termination date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Matthew James Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-07

Capital : 150,295 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 31 May 2018

Action Date: 08 May 2018

Category: Capital

Type: SH01

Capital : 150,145 GBP

Date: 2018-05-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Stephen Francis Lawrence

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 10 May 2016

Category: Capital

Type: SH01

Capital : 149,975.00 GBP

Date: 2016-05-10

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change account reference date company current shortened

Date: 28 May 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: Juxon House 100 St. Paul's Churchyard London EC4M 8BU England

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Nicholas Roback

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Francis Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Vincent Bowman

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 28 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH02

Date: 2014-05-16

Documents

View document PDF

Capital allotment shares

Date: 28 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH01

Capital : 124,700.00 GBP

Date: 2014-05-16

Documents

View document PDF

Resolution

Date: 28 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Spedding

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Old address: 10 Snow Hill London EC1A 2AL England

Change date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Edward Roddis

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 2091 LIMITED\certificate issued on 29/04/14

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FPP WORLDWIDE LIMITED

THE FORGE VENTURE HOUSE,SHEFFIELD,S1 2NT

Number:07532255
Status:ACTIVE
Category:Private Limited Company

GRAYDON SWEET TEMPTATIONS LIMITED

TATTINDERRY,CO FERMANAGH,BT94 4RZ

Number:NI043524
Status:ACTIVE
Category:Private Limited Company

MADMAC PRODUCTIONS LIMITED

46 ST. PAULS ROAD,LONDON,N1 2QW

Number:03814374
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARKETING INTUITION LIMITED

34 AMBLE AVENUE,WHITLEY BAY,NE25 8PT

Number:07298432
Status:ACTIVE
Category:Private Limited Company

NAILS 4 U SPA LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11867791
Status:ACTIVE
Category:Private Limited Company

R.S.COCKERILL(FARMS)LIMITED

STAMFORD BRIDGE ROAD,YORK,YO19 5AE

Number:00752541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source