Advanced company searchLink opens in new window

AMC UK TOPCO LIMITED

Company number 08840345

Filter by category

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)
16 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
10 Jan 2024 AA Full accounts made up to 31 December 2022
06 Jul 2023 TM01 Termination of appointment of Robert Mcdonald Stewart as a director on 30 June 2023
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 7,452.9507
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
02 Dec 2022 TM01 Termination of appointment of Christina Spade as a director on 30 September 2022
21 Oct 2022 AA Full accounts made up to 31 December 2021
11 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2022
  • GBP 74,529,506
04 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 74,529,505
04 Aug 2022 CH01 Director's details changed for Ms Christina Spade-Rettler on 29 November 2021
01 Aug 2022 SH20 Statement by Directors
01 Aug 2022 SH19 Statement of capital on 1 August 2022
  • GBP 7,452.9506
01 Aug 2022 CAP-SS Solvency Statement dated 26/07/22
01 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 29/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 74,529,506
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2022.
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 74,529,505
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2022.
20 Dec 2021 AA Full accounts made up to 31 December 2020
15 Dec 2021 TM01 Termination of appointment of Edward Arthur Carroll as a director on 28 September 2021
15 Dec 2021 AP01 Appointment of Ms Christina Spade-Rettler as a director on 29 November 2021
01 Jun 2021 AD01 Registered office address changed from 33 Broadwick Street Soho London W1F 0DQ England to 33 Broadwick Street London W1F 0DQ on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 111 Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 74,529,504
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 74,529,503
17 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with updates