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)
07 Oct 2020 AD01 Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 7 October 2020
01 Jun 2020 AA Group of companies' accounts made up to 31 August 2019
09 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/12/2021
06 Dec 2019 TM01 Termination of appointment of Michael Ioakimides as a director on 11 November 2019
06 Dec 2019 TM01 Termination of appointment of Philip Leslie Symes as a director on 11 November 2019
18 Nov 2019 CH01 Director's details changed for Mr David Ian Johnston on 1 October 2019
18 Nov 2019 CH01 Director's details changed for Michael Ioakimides on 1 October 2019
18 Nov 2019 CH01 Director's details changed for Mr Philip Leslie Symes on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from Kett House Station Road Cambridge Cambridgeshire CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 1 October 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019 AA Group of companies' accounts made up to 31 August 2018
01 Apr 2019 AP01 Appointment of Mr David Johnston as a director on 26 February 2019
06 Mar 2019 TM01 Termination of appointment of Christopher John Busby as a director on 1 March 2019
07 Dec 2018 CS01 18/11/18 Statement of Capital gbp 11505.6882
  • ANNOTATION Clarification a second filed CS01 ((Statement of capital change and Shareholder information change) was registered on 08/12/2021
17 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 11,504.8237
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 11,504.8237
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 11,504.8237
04 Jun 2018 AA Group of companies' accounts made up to 31 August 2017
01 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to issue and allot shares 04/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 AP01 Appointment of Mr Philip Leslie Symes as a director on 6 April 2018
11 May 2018 TM01 Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 29 January 2018
13 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
25 Sep 2017 AP01 Appointment of Alan Bowkett as a director on 29 August 2017