Advanced company searchLink opens in new window

TRAUST TOPCO LIMITED

Company number 13674912

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)
28 May 2024 SH01 Statement of capital following an allotment of shares on 22 May 2024
  • GBP 141,232,175.54150
20 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 141,232,175.541225
13 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 141,232,175.540952
24 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
11 Oct 2023 SH06 Cancellation of shares. Statement of capital on 29 September 2023
  • GBP 111,538,186.350952
20 Sep 2023 AP01 Appointment of Mr Colin James Anderton as a director on 18 September 2023
20 Sep 2023 TM01 Termination of appointment of Kieron Gordon Ellis as a director on 18 September 2023
19 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
26 Oct 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
05 Aug 2022 MA Memorandum and Articles of Association
05 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 111,538,186.35115
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 111,538,186.35
12 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2022 AD01 Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to 231 Higher Lane Lymm Cheshire WA13 0RZ on 16 February 2022
08 Dec 2021 MA Memorandum and Articles of Association
08 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 SH08 Change of share class name or designation
02 Dec 2021 AP01 Appointment of Mr John Hoban as a director on 1 December 2021
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 104,607,486.35
01 Dec 2021 AP01 Appointment of Mr Kieron Gordon Ellis as a director on 1 December 2021