About

Registered Number: 10756646
Date of Incorporation: 05/05/2017 (6 years and 11 months ago)
Company Status: Active
Registered Address: Baines House Midgery Court Pittman Way, Fulwood, Preston, PR2 9ZH

 

Based in Preston, Theo Topco Ltd was established in 2017, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Theo Topco Ltd. The companies directors are listed as Bucher, Lukas Martin, Groves, Steve, Thompson, Simon Christopher, Scott, Robert James Hall in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHER, Lukas Martin 05 May 2017 - 1
GROVES, Steve 22 December 2017 - 1
THOMPSON, Simon Christopher 03 August 2017 - 1
SCOTT, Robert James Hall 03 August 2017 03 August 2017 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
RESOLUTIONS - N/A 16 September 2019
AA - Annual Accounts 16 September 2019
SH03 - Return of purchase of own shares 16 September 2019
SH01 - Return of Allotment of shares 10 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2019
SH08 - Notice of name or other designation of class of shares 20 August 2019
RP04SH01 - N/A 14 August 2019
RESOLUTIONS - N/A 13 August 2019
CS01 - N/A 13 August 2019
RESOLUTIONS - N/A 12 August 2019
RESOLUTIONS - N/A 08 August 2019
RESOLUTIONS - N/A 08 August 2019
SH01 - Return of Allotment of shares 08 August 2019
SH01 - Return of Allotment of shares 08 August 2019
SH01 - Return of Allotment of shares 08 August 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 08 August 2019
SH01 - Return of Allotment of shares 07 August 2019
SH08 - Notice of name or other designation of class of shares 07 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2019
SH08 - Notice of name or other designation of class of shares 07 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2019
AP01 - Appointment of director 15 May 2019
RESOLUTIONS - N/A 09 May 2019
SH01 - Return of Allotment of shares 01 February 2019
RESOLUTIONS - N/A 18 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2019
SH08 - Notice of name or other designation of class of shares 18 January 2019
SH06 - Notice of cancellation of shares 16 January 2019
SH03 - Return of purchase of own shares 16 January 2019
ANNOTATION - N/A 17 December 2018
RESOLUTIONS - N/A 17 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2018
SH19 - Statement of capital 17 December 2018
CAP-SS - N/A 17 December 2018
RESOLUTIONS - N/A 05 November 2018
SH06 - Notice of cancellation of shares 05 November 2018
SH03 - Return of purchase of own shares 05 November 2018
RESOLUTIONS - N/A 26 October 2018
RESOLUTIONS - N/A 01 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2018
SH19 - Statement of capital 01 October 2018
CAP-SS - N/A 01 October 2018
CH01 - Change of particulars for director 26 September 2018
CS01 - N/A 27 July 2018
CS01 - N/A 19 July 2018
SH06 - Notice of cancellation of shares 09 July 2018
SH03 - Return of purchase of own shares 09 July 2018
RESOLUTIONS - N/A 03 July 2018
RESOLUTIONS - N/A 26 June 2018
SH01 - Return of Allotment of shares 19 June 2018
SH01 - Return of Allotment of shares 18 June 2018
RESOLUTIONS - N/A 14 June 2018
SH03 - Return of purchase of own shares 13 June 2018
RESOLUTIONS - N/A 07 June 2018
SH19 - Statement of capital 07 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 June 2018
CAP-SS - N/A 07 June 2018
SH01 - Return of Allotment of shares 04 June 2018
SH03 - Return of purchase of own shares 30 May 2018
CS01 - N/A 24 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AA - Annual Accounts 10 May 2018
PSC08 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
CH01 - Change of particulars for director 23 February 2018
SH01 - Return of Allotment of shares 24 January 2018
RESOLUTIONS - N/A 23 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2018
RESOLUTIONS - N/A 11 December 2017
SH19 - Statement of capital 11 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 December 2017
CAP-SS - N/A 08 December 2017
CH01 - Change of particulars for director 18 October 2017
RP04TM01 - N/A 05 October 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 12 September 2017
SH01 - Return of Allotment of shares 08 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 September 2017
AP01 - Appointment of director 06 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2017
SH08 - Notice of name or other designation of class of shares 23 August 2017
RESOLUTIONS - N/A 17 August 2017
AP01 - Appointment of director 17 August 2017
AD01 - Change of registered office address 17 August 2017
AA01 - Change of accounting reference date 26 July 2017
NEWINC - New incorporation documents 05 May 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.