Advanced company searchLink opens in new window

TOPPS EUROPE HOLDINGS LIMITED

Company number 02331336

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 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
06 Feb 2023 AA Group of companies' accounts made up to 1 January 2022
23 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
22 Mar 2022 TM01 Termination of appointment of Michael Neil Brandstaedter as a director on 21 March 2022
24 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
29 Dec 2021 AA Group of companies' accounts made up to 2 January 2021
04 Feb 2021 AA Group of companies' accounts made up to 28 December 2019
01 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
24 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
24 Jan 2020 AP01 Appointment of Mr Christopher Ian Tait as a director on 7 November 2019
23 Sep 2019 AA Group of companies' accounts made up to 29 December 2018
25 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
26 Oct 2018 MA Memorandum and Articles of Association
26 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into and peformance of company of its obligations under various transactions and documents 03/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2018 MR01 Registration of charge 023313360006, created on 17 October 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into the documents and related documents approved. Directors authorised to do all such acts as necessary relating to the documents 03/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2018 PSC08 Notification of a person with significant control statement
28 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 28 September 2018
28 Sep 2018 PSC07 Cessation of Madison Dearborn Capital Partners as a person with significant control on 18 July 2018
25 Sep 2018 MR05 All of the property or undertaking has been released from charge 2
17 Aug 2018 AA Full accounts made up to 30 December 2017
15 Aug 2018 AP03 Appointment of Mr Stephen Hancock as a secretary on 8 August 2018
10 Aug 2018 TM01 Termination of appointment of Kerry Treharne as a director on 10 August 2018
08 Aug 2018 TM02 Termination of appointment of Kerry Treharne as a secretary on 8 August 2018
18 Jul 2018 PSC02 Notification of Madison Dearborn Capital Partners as a person with significant control on 18 July 2018