Advanced company searchLink opens in new window

MORRIS TOPCO LIMITED

Company number 13192303

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)
09 May 2024 TM01 Termination of appointment of Christopher Gary Powell as a director on 3 May 2024
07 May 2024 SH06 Cancellation of shares. Statement of capital on 4 April 2024
  • GBP 96,692.77
07 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with updates
09 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 96,213.33
08 Feb 2024 AP01 Appointment of Mr Darryl Sackett as a director on 16 October 2023
07 Dec 2023 AP01 Appointment of Mr Christopher Gary Powell as a director on 6 February 2023
06 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Nov 2023 SH06 Cancellation of shares. Statement of capital on 11 October 2023
  • GBP 78,733.55
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • GBP 78,802.87
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 October 2023
  • GBP 79,214.8
14 Sep 2023 SH06 Cancellation of shares. Statement of capital on 15 August 2023
  • GBP 79,170.93
14 Sep 2023 SH03 Purchase of own shares.
22 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 79,236.73
17 May 2023 CS01 Confirmation statement made on 9 February 2023 with updates
31 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
23 Mar 2023 PSC05 Change of details for Fpe Ii General Partner Llp as a person with significant control on 28 December 2022
15 Mar 2023 TM01 Termination of appointment of Sam Bursey as a director on 3 February 2023
23 Nov 2022 AP01 Appointment of Mr Don Grantham as a director on 17 March 2022
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 79,126.97
08 Nov 2022 AD01 Registered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB England to 2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB on 8 November 2022
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 79,109.43
07 Oct 2022 AP01 Appointment of Mr Sam Bursey as a director on 1 March 2022