GEORGE TOPCO LIMITED

13221295
MILTON GATE 60 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4AG

Documents

Documents
Date Category Description Pages
03 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2024 accounts Annual Accounts 53 Buy now
22 Feb 2024 officers Termination of appointment of director (Stuart Robert Purves) 1 Buy now
22 Feb 2024 officers Appointment of director (Mr Neal Andrew Milsom) 2 Buy now
31 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2023 incorporation Memorandum Articles 58 Buy now
16 Jun 2023 resolution Resolution 6 Buy now
31 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With Updates 12 Buy now
07 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2022 officers Change of particulars for director (Mr Stuart Robert Purves) 2 Buy now
03 Sep 2022 officers Change of particulars for director (Mr Stuart Robert Purves) 2 Buy now
02 Sep 2022 officers Change of particulars for director (Mr Stuart Robert Purves) 2 Buy now
02 Sep 2022 address Change Sail Address Company With New Address 1 Buy now
01 Sep 2022 accounts Annual Accounts 2 Buy now
01 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Aug 2022 capital Return of Allotment of shares 9 Buy now
18 Aug 2022 incorporation Memorandum Articles 60 Buy now
18 Aug 2022 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 resolution Resolution 4 Buy now
10 Aug 2022 officers Appointment of director (Mr Thomas Simon Alexander) 2 Buy now
10 Aug 2022 officers Appointment of director (Mr Crevan Thomas O'grady) 2 Buy now
10 Aug 2022 officers Appointment of director (Mr Stuart Robert Purves) 2 Buy now
10 Aug 2022 officers Appointment of director (Mr Zak Avrom Doffman) 2 Buy now
07 Jun 2022 capital Return of Allotment of shares 3 Buy now
07 Jun 2022 capital Return of Allotment of shares 3 Buy now
06 Jun 2022 capital Return of Allotment of shares 3 Buy now
01 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2022 capital Return of Allotment of shares 3 Buy now
01 Jun 2022 officers Appointment of director (Thomas David Stephens) 2 Buy now
01 Jun 2022 officers Termination of appointment of secretary (Oakwood Corporate Secretary Limited) 1 Buy now
01 Jun 2022 officers Appointment of director (James Arif Lancaster Supple) 2 Buy now
01 Jun 2022 officers Termination of appointment of director (Michael Paul Harris) 1 Buy now
01 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2022 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2021 incorporation Incorporation Company 32 Buy now