Advanced company searchLink opens in new window

FLOSS TOPCO LIMITED

Company number 11894200

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)
27 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
05 Oct 2023 AD01 Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023
05 Oct 2023 TM01 Termination of appointment of Albert Edward Smith as a director on 31 May 2023
24 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
20 Feb 2023 TM01 Termination of appointment of Melanie Ramsey as a director on 8 February 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 25,358,466.17
01 Feb 2023 AA Group of companies' accounts made up to 31 March 2022
09 Jan 2023 MA Memorandum and Articles of Association
09 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 25,260,414.07
11 Jul 2022 AP01 Appointment of Ms Melanie Ramsey as a director on 1 July 2022
05 Apr 2022 TM01 Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022
31 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
24 Nov 2021 TM01 Termination of appointment of Colin Leslie Stokes as a director on 24 November 2021
13 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
12 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 5,260,414.07
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
16 Jan 2020 AP01 Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 5,260,014.27
19 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 5,201,737.039
28 Jun 2019 AD01 Registered office address changed from 28 Savile Row London W1S 2EU United Kingdom to 137 High Street Brentwood Essex CM14 4RZ on 28 June 2019
03 Jun 2019 AP01 Appointment of Mr Parish Vaid as a director on 29 May 2019