Advanced company searchLink opens in new window

ETIHAD TOPCO LIMITED

Company number 07479219

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)
06 Nov 2020 CH01 Director's details changed for Mr Paul Nicholas Doherty on 31 October 2020
06 Nov 2020 AP01 Appointment of Mr Lee Robert Hull as a director on 31 October 2020
06 Nov 2020 TM01 Termination of appointment of Christopher James Earle as a director on 31 October 2020
05 Nov 2020 AP01 Appointment of Mr James Nicholas Mitton as a director on 31 October 2020
07 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 11,107.37
02 Oct 2020 SH08 Change of share class name or designation
02 Oct 2020 SH10 Particulars of variation of rights attached to shares
02 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2020 SH08 Change of share class name or designation
02 Oct 2020 MA Memorandum and Articles of Association
21 Jan 2020 AD01 Registered office address changed from Universal House Longley Lane Manchester M22 4SY to No. 1 Dovecote Old Hall Road Sale M33 2GS on 21 January 2020
13 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
03 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
22 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
04 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
17 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
10 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
09 Jan 2018 PSC07 Cessation of Telco S.A.R.L as a person with significant control on 6 April 2016
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 10,018.09
08 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 29/12/2016
06 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/02/2017.