Advanced company searchLink opens in new window

BLETCHLEY TOPCO LIMITED

Company number 12963634

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)
23 Feb 2024 AD01 Registered office address changed from 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 23 February 2024
21 Feb 2024 AD01 Registered office address changed from 28 to 30 Chapel Street Marlow Buckinghamshire SL7 1DD United Kingdom to 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 21 February 2024
09 Nov 2023 TM01 Termination of appointment of Tracy Ellison as a director on 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
20 Sep 2023 AP01 Appointment of Mr Badrudin Khan as a director on 19 September 2023
05 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2023 TM01 Termination of appointment of David Burns as a director on 31 May 2023
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 655,413.1
06 Feb 2023 AP01 Appointment of Mr Sion David Lewis as a director on 1 February 2023
05 Jan 2023 TM01 Termination of appointment of Allan James Oehlers as a director on 31 December 2022
20 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 19 October 2022
02 Dec 2022 TM01 Termination of appointment of Matthew Russell as a director on 1 December 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/12/2022
30 Aug 2022 AP01 Appointment of Mr David Burns as a director on 18 July 2022
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 655,243.1
23 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
24 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 655,168.1
01 Feb 2022 AP01 Appointment of Mx Tracy Ellison as a director on 1 February 2022
01 Feb 2022 AP01 Appointment of Ms Claire Williams as a director on 1 February 2022
22 Nov 2021 AP01 Appointment of Mr Kenneth Cumming Hills as a director on 24 September 2021
03 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
06 Oct 2021 AP01 Appointment of Mr Kenneth Cumming as a director on 24 September 2021
  • ANNOTATION Rectified The form AP01 was removed from the public register on 16/11/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
20 Sep 2021 TM01 Termination of appointment of Graeme Nicholas Scott as a director on 26 August 2021
09 Sep 2021 AP01 Appointment of Mr Raymond Phillip Berry as a director on 1 September 2021