Advanced company searchLink opens in new window

CAMELOT TOPCO LIMITED

Company number 08780071

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)
08 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
05 Jul 2023 AP01 Appointment of James Peter Bayley as a director on 29 June 2023
23 Feb 2023 AP01 Appointment of Patrick Adam Charles Fox as a director on 16 February 2023
22 Feb 2023 TM01 Termination of appointment of Christopher Marc Oscar Afors as a director on 13 January 2023
17 Feb 2023 AA Group of companies' accounts made up to 31 August 2022
27 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
10 May 2022 AA Group of companies' accounts made up to 31 August 2021
08 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 October 2014
  • GBP 17,740.7637
08 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2014
  • GBP 17,739.8437
08 Dec 2021 RP04PSC02 Second filing for the notification of Bridgepoint Advisers Limited as a person with significant control
08 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 18 November 2018
08 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 18 November 2019
02 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
01 Dec 2021 TM01 Termination of appointment of Christopher David Gairdner Bell as a director on 10 November 2021
24 Nov 2021 PSC07 Cessation of Bridgepoint Europe (Sgp) Limited as a person with significant control on 18 December 2019
23 Nov 2021 PSC02 Notification of Bep Iv Gp Lp as a person with significant control on 18 December 2019
10 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 18 November 2020
08 Oct 2021 AP01 Appointment of Christopher Marc Oscar Afors as a director on 7 October 2021
20 May 2021 AA Group of companies' accounts made up to 31 August 2020
28 Apr 2021 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
26 Apr 2021 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 CS01 Confirmation statement made on 18 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/11/21
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 CH01 Director's details changed for Mr Brendan Grant Webb on 27 November 2020