Advanced company searchLink opens in new window

BULB TOPCO LIMITED

Company number 13578448

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)
04 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2024 MA Memorandum and Articles of Association
14 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
04 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Sep 2023 SH06 Cancellation of shares. Statement of capital on 20 July 2023
  • GBP 1,305.94
21 Aug 2023 SH06 Cancellation of shares. Statement of capital on 20 July 2023
  • GBP 1,312.13
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 1,312.13
01 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2023 AA Accounts for a small company made up to 31 October 2022
23 May 2023 PSC01 Notification of Paul Daly as a person with significant control on 10 September 2021
23 May 2023 PSC07 Cessation of Mainspring Nominees (4) Limited as a person with significant control on 10 September 2021
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 1,299.75
17 Oct 2022 MA Memorandum and Articles of Association
17 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 1,287.37
22 Sep 2022 AP01 Appointment of Mr Stephen Dines as a director on 22 September 2022
22 Sep 2022 AP01 Appointment of Mr James Richard Bowring Stoddart as a director on 22 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
24 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 1,225.47
28 Jul 2022 AA Accounts for a small company made up to 31 October 2021
09 Nov 2021 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom to Unit 3, the Western Centre Western Road Bracknell RG12 1RW on 9 November 2021
20 Oct 2021 AP01 Appointment of Mr David Graham Hall as a director on 20 October 2021
15 Oct 2021 MA Memorandum and Articles of Association
15 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association