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)
16 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
01 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
19 Oct 2020 MR01 Registration of charge 093326510001, created on 14 October 2020
01 Jun 2020 AP01 Appointment of Mr Shvetank Shah as a director on 15 May 2020
01 Jun 2020 TM01 Termination of appointment of Theodore Eichenlaub as a director on 15 May 2020
01 Jun 2020 AP01 Appointment of Mr Adam Keith Palmer as a director on 15 May 2020
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
22 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jul 2019 TM01 Termination of appointment of Robert Louis Stype, Jr as a director on 7 June 2019
07 May 2019 TM01 Termination of appointment of Wayne Grubbs as a director on 30 April 2019
03 Jan 2019 AP01 Appointment of Mr Ron Gareth Weekes as a director on 17 December 2018
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2018
  • GBP 35,739,062.92
11 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 35,739,062.93
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018.
03 Oct 2018 SH08 Change of share class name or designation
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 35,739,062.92
02 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 24/09/2018
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 31/08/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 PSC08 Notification of a person with significant control statement
13 Sep 2018 TM01 Termination of appointment of Matthew Theodorakis as a director on 31 August 2018
13 Sep 2018 TM01 Termination of appointment of Douglas Stephen Morgan as a director on 31 August 2018
13 Sep 2018 TM01 Termination of appointment of Thomas William Elliott Leigh as a director on 31 August 2018
13 Sep 2018 TM01 Termination of appointment of Stephen John James Burke as a director on 31 August 2018
13 Sep 2018 TM01 Termination of appointment of Roger William Siddle as a director on 31 August 2018
13 Sep 2018 TM01 Termination of appointment of William Mulligan as a director on 31 August 2018