DLX TOPCO LIMITED

09593707
UNIT B THE ALEXANDER BELL CENTRE HOPKINSON WAY ANDOVER SP10 3UR

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 9 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 9 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 9 Buy now
27 May 2021 accounts Annual Accounts 8 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 11 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2019 officers Termination of appointment of director (Robert John Shepherd) 1 Buy now
31 Dec 2018 accounts Annual Accounts 13 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
27 Dec 2017 accounts Annual Accounts 13 Buy now
17 Aug 2017 resolution Resolution 61 Buy now
30 May 2017 confirmation-statement Confirmation Statement 9 Buy now
21 Dec 2016 accounts Annual Accounts 13 Buy now
18 Oct 2016 officers Termination of appointment of secretary (Clifford Fry & Co (Company Secretarial) Limited) 1 Buy now
09 Jun 2016 annual-return Annual Return 7 Buy now
07 Jun 2016 officers Appointment of corporate secretary (Clifford Fry & Co (Company Secretarial) Limited) 2 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Sep 2015 officers Appointment of director (Stephen Brendasn Mckenna) 3 Buy now
10 Sep 2015 officers Appointment of director (Robert Shepherd) 3 Buy now
24 Aug 2015 capital Return of Allotment of shares 6 Buy now
24 Aug 2015 resolution Resolution 61 Buy now
24 Aug 2015 resolution Resolution 2 Buy now
24 Aug 2015 capital Return of Allotment of shares 5 Buy now
21 Aug 2015 officers Termination of appointment of director (Nicholas Richard Motum Seaman) 2 Buy now
21 Aug 2015 officers Appointment of director (Nicholas Richard Motum Seaman) 3 Buy now
21 Aug 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Aug 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
10 Aug 2015 mortgage Registration of a charge 41 Buy now
15 May 2015 officers Appointment of director (Mr Mark Henry Storey) 2 Buy now
15 May 2015 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
15 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 May 2015 officers Appointment of director (Neil Richard Wilson) 2 Buy now
15 May 2015 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
15 May 2015 officers Termination of appointment of director (Richard Michael Bursby) 1 Buy now
15 May 2015 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
15 May 2015 incorporation Incorporation Company 53 Buy now