Advanced company searchLink opens in new window

COLUMBO TOPCO LIMITED

Company number 09332651

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)
10 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
18 Oct 2023 TM02 Termination of appointment of Matthew Steinhilber as a secretary on 18 October 2023
15 Jun 2023 AP01 Appointment of Patrick Olson as a director on 5 June 2023
15 Jun 2023 TM01 Termination of appointment of Shvetank Shah as a director on 5 June 2023
05 Jun 2023 AP01 Appointment of Raj Somal as a director on 10 February 2023
05 Jun 2023 TM01 Termination of appointment of Adam Keith Palmer as a director on 10 February 2023
21 Dec 2022 SH19 Statement of capital on 21 December 2022
  • GBP 35,739,062.95
21 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 21/12/2022
21 Dec 2022 CAP-SS Solvency Statement dated 21/12/22
21 Dec 2022 SH20 Statement by Directors
01 Nov 2022 AD01 Registered office address changed from 11 11 Strand London WC2N 5HR England to 11 Strand London WC2N 5HR on 1 November 2022
01 Nov 2022 AD01 Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 11 11 Strand London WC2N 5HR on 1 November 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jul 2022 AP01 Appointment of Director Neeraj Karhade as a director on 27 May 2022
08 Jun 2022 TM01 Termination of appointment of David Michael Kinsey Metzger as a director on 26 May 2022
07 Jun 2022 MR04 Satisfaction of charge 093326510001 in full
07 Jun 2022 MR04 Satisfaction of charge 093326510002 in full
13 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
14 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 35,739,062.95
07 Apr 2021 MR01 Registration of charge 093326510002, created on 31 March 2021
22 Mar 2021 TM01 Termination of appointment of Ron Gareth Weekes as a director on 9 March 2021
22 Mar 2021 AP01 Appointment of Mr David Michael Kinsey Metzger as a director on 9 March 2021