Advanced company searchLink opens in new window

HEIGHT TOPCO LIMITED

Company number 11051903

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)
03 May 2024 AA Group of companies' accounts made up to 30 September 2023
09 Jan 2024 TM01 Termination of appointment of Dominic Charles Edward Geer as a director on 9 January 2024
21 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
14 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The authority is in addition to all previous authorities conferred on the directors of the company in accordance with section 551 if the act or otherwise. 10/08/2023
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The authority is in addition to all previous authorities conferred on the directors of the company in accordance with section 551 if the act or otherwise 28/01/2022
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 2,410.19
12 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
21 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
09 Aug 2022 AA Group of companies' accounts made up to 30 September 2021
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 2,154.09
27 Jan 2022 AP01 Appointment of Mr Spencer Michael Davis as a director on 26 January 2022
07 Jan 2022 CS01 Confirmation statement made on 6 November 2021 with updates
24 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
08 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
16 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 1,139.11
11 Aug 2020 AP01 Appointment of Mr Andy Perry as a director on 1 August 2020
30 Jun 2020 AA Full accounts made up to 30 September 2019
29 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 06/11/2019
29 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 06/11/2018
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/01/2020.
10 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
20 Nov 2018 CS01 06/11/18 Statement of Capital gbp 1139.11
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/01/2020.
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 1,136.36
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,116.34
14 Aug 2018 PSC02 Notification of Equistone Partners Europe Limited as a person with significant control on 16 November 2017