Advanced company searchLink opens in new window

AARDVARK TOPCO LIMITED

Company number 13415314

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)
30 Jan 2024 AA Group of companies' accounts made up to 31 May 2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 979,000
24 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
01 Mar 2023 AA Group of companies' accounts made up to 31 May 2022
06 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2022 MA Memorandum and Articles of Association
26 Jul 2022 AD02 Register inspection address has been changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
01 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
01 Jun 2022 CH01 Director's details changed for Miss Rebecca Jane Harcourt Howell on 28 November 2021
26 May 2022 AD02 Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
25 May 2022 CH01 Director's details changed for Mr Assaf Moshe Sharabi on 5 April 2022
25 May 2022 AP01 Appointment of Ms Judy Mary Gibbons as a director on 6 May 2022
25 May 2022 CH01 Director's details changed for Mr Robert George May on 5 April 2022
25 May 2022 CH01 Director's details changed for Miss Rebecca Jane Harcourt Howell on 5 April 2022
11 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 961,000
05 Apr 2022 AD01 Registered office address changed from 30-36 Pritchards Road London E2 9AP England to 21 Brownlow Mews London WC1N 2LD on 5 April 2022
03 Nov 2021 AD01 Registered office address changed from 7 Air Street London W1B 5AD United Kingdom to 30-36 Pritchards Road London E2 9AP on 3 November 2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 936,000
31 Jul 2021 SH08 Change of share class name or designation
31 Jul 2021 SH10 Particulars of variation of rights attached to shares
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 PSC02 Notification of Graphite Capital Management Llp (In Its Capacity as Manager of Graphite Capital Partners Ix C Lp) as a person with significant control on 22 July 2021
27 Jul 2021 PSC05 Change of details for Graphite Capital Management Llp (In Its Capacity as Manager of Graphite Capital Partners Ix a Lp) as a person with significant control on 22 July 2021
27 Jul 2021 PSC07 Cessation of Graphite Capital Management Llp as a person with significant control on 22 July 2021