TOPHAM MIDCO LIMITED: Filings
Overview
| Company Name | TOPHAM MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13506363 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TOPHAM MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Appointment of Mr John Vincent Dowsett as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from Spring Lodge 172 Chester Road Helsby Cheshire WA6 0PA England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on Jan 05, 2026 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||
Appointment of Mr Thomas James Wharton Rowe as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Layton Gwyn Tamberlin as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Richard Barry Sanders as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Sally Evans as a secretary on Nov 24, 2025 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Gary Donald Young as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Andrew Paul Markwick as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Alasdair Alan Ryder as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Change of details for Topham Holdco Limited as a person with significant control on Dec 03, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from 110 Wigmore Street London England W1U 3RW United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0PA on Dec 03, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Richard Barry Sanders on Apr 30, 2025 | 2 pages | CH01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0