Advanced company searchLink opens in new window

DUNCAN & TOPLIS LIMITED

Company number 09127501

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 MR01 Registration of charge 091275010005, created on 22 January 2024
15 Jan 2024 PSC02 Notification of Duncan & Toplis Group Limited as a person with significant control on 20 September 2023
15 Jan 2024 PSC07 Cessation of Duncan & Toplis Group Limited as a person with significant control on 19 September 2023
19 Oct 2023 PSC02 Notification of Duncan & Toplis Group Limited as a person with significant control on 19 September 2023
19 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 19 October 2023
17 Oct 2023 MA Memorandum and Articles of Association
17 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2023 MR04 Satisfaction of charge 091275010004 in full
17 Oct 2023 MR04 Satisfaction of charge 091275010002 in full
11 Oct 2023 CERTNM Company name changed duncan & toplis holdings LIMITED\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
10 Oct 2023 MA Memorandum and Articles of Association
10 Oct 2023 SH02 Consolidation of shares on 19 September 2023
05 Oct 2023 MR04 Satisfaction of charge 091275010001 in full
28 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of 600000 f ordinary shares of 0.0001 pence into 60 f ordinary shares of £1 each 19/09/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2023 SH08 Change of share class name or designation
28 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of 600000 f ordinary shares of £0.0001 pence into 60 f ordinary shares of £1 each 19/09/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2023 SH10 Particulars of variation of rights attached to shares
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 2,628,266
21 Sep 2023 SH19 Statement of capital on 21 September 2023
  • GBP 2,625,066
21 Sep 2023 SH20 Statement by Directors
21 Sep 2023 CAP-SS Solvency Statement dated 20/09/23
21 Sep 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Bonus issue 3,200 B2 shares 20/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 September 2023
  • GBP 2,628,266
20 Sep 2023 TM01 Termination of appointment of Michael Nicholas Smith as a director on 18 September 2023
20 Sep 2023 SH19 Statement of capital on 20 September 2023
  • GBP 3,200