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)
03 Sep 2013 AA Group of companies' accounts made up to 30 April 2013
13 May 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 9,873.09
13 May 2013 SH08 Change of share class name or designation
01 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2013 AP03 Appointment of Miss Emma Louise Shaw as a secretary
11 Mar 2013 TM02 Termination of appointment of Mark Whelton as a secretary
14 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
24 Jul 2012 AA Group of companies' accounts made up to 30 April 2012
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 9,635.59
06 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
13 Dec 2011 AP01 Appointment of Mr Paul Doherty as a director
17 May 2011 AP03 Appointment of Mark Kevin Whelton as a secretary
17 May 2011 TM01 Termination of appointment of Robert Sanderson as a director
17 May 2011 AP01 Appointment of Mr Richard Alexander Houghton as a director
17 May 2011 AP01 Appointment of Christopher James Earle as a director
09 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 26/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 May 2011 SH01 Statement of capital following an allotment of shares on 26 April 2011
  • GBP 9,495
09 May 2011 AA01 Current accounting period extended from 31 December 2011 to 30 April 2012
09 May 2011 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 May 2011
08 Apr 2011 TM01 Termination of appointment of Martin Mcnair as a director
08 Apr 2011 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary
08 Apr 2011 AP01 Appointment of Mr Robert James Sanderson as a director
08 Apr 2011 AP02 Appointment of Vitruvian Directors I Limited as a director
08 Apr 2011 AP02 Appointment of Vitruvian Directors Ii Limited as a director