KANSAS TOPCO LIMITED

Innova One Innova One, Tredegar, NP22 3EL, Blaenau Gwent, United Kingdom
StatusACTIVE
Company No.12929384
CategoryPrivate Limited Company
Incorporated05 Oct 2020
Age3 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

KANSAS TOPCO LIMITED is an active private limited company with number 12929384. It was incorporated 3 years, 7 months, 12 days ago, on 05 October 2020. The company address is Innova One Innova One, Tredegar, NP22 3EL, Blaenau Gwent, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 16 May 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Thomas Thornton

Appointment date: 2024-03-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-04

Officer name: Mr Matthew Thomas Thornton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Phillips

Change date: 2022-12-12

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2022

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Phillips

Appointment date: 2022-04-20

Documents

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bentley Jackson

Appointment date: 2021-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Simon Timothy Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

Old address: Newbridge Road Industrial Estate Newbridge Road Blackwood Gwent NP12 2YN Wales

Change date: 2021-09-17

New address: Innova One Tredegar Business Park Tredegar Blaenau Gwent NP22 3EL

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Cameron Robert Crockett

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Sep 2021

Category: Address

Type: AD03

New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Change sail address company with new address

Date: 01 Sep 2021

Category: Address

Type: AD02

New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Thomas Collins

Termination date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Harris

Termination date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-31

Psc name: Anode Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-31

Psc name: Gcp Capital Partners Europe Ii Lp

Documents

View document PDF

Second filing capital allotment shares

Date: 19 May 2021

Action Date: 25 Feb 2021

Category: Capital

Type: RP04SH01

Capital : 1,064,840 GBP

Date: 2021-02-25

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Capital : 1,064,839 GBP

Date: 2021-02-25

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-05

Psc name: Gcp Capital Partners Europe Ii Lp

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Jackson

Appointment date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-25

Officer name: Adam Maidment

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Thomas Collins

Appointment date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Mr Nigel Harris

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Bambery

Appointment date: 2021-02-25

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Travers Smith Secretaries Limited

Cessation date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Yates

Termination date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Termination date: 2021-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-03

Psc name: Gcp Capital Partners Europe Ii Lp

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-03

Officer name: Mr Adam Maidment

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cameron Robert Crockett

Appointment date: 2021-02-03

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-03

New address: Newbridge Road Industrial Estate Newbridge Road Blackwood Gwent NP12 2YN

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Incorporation company

Date: 05 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOP BUILDING CONTRACTORS LIMITED

UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU

Number:08048158
Status:ACTIVE
Category:Private Limited Company

DDK ELECTRICAL SERVICES LTD

3 REDBARN CLOSE,LONDON,CR8 2AT

Number:10573633
Status:ACTIVE
Category:Private Limited Company

INDORSET DEVELOPMENTS LTD

CLAPPCOTTS FARM,BLANDFORD FORUM,DT11 9DF

Number:09450974
Status:ACTIVE
Category:Private Limited Company

LWG CONSULTANCY LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10797093
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MESO INVESTMENT LLP

15 HARVIL ROAD,UXBRIDGE,UB10 8AJ

Number:OC389678
Status:ACTIVE
Category:Limited Liability Partnership

SAPSFORD CONSULTING LTD

112 MORTLAKE ROAD,RICHMOND,TW9 4AS

Number:11207274
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