Advanced company searchLink opens in new window

CE TOPCO LIMITED

Company number 11239504

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)
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
22 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
10 Jul 2023 AP01 Appointment of Mr Adam Corbett as a director on 1 July 2023
10 May 2023 TM01 Termination of appointment of Philip Hugh Lenon as a director on 14 April 2023
19 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
19 Mar 2023 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 103,360.6136
19 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 103,359.1136
11 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
15 Dec 2021 CH01 Director's details changed for Mr Hugh Philip Lenon on 15 December 2021
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
26 May 2021 TM01 Termination of appointment of Marcus John Hamilton Gault as a director on 7 May 2021
26 May 2021 AP01 Appointment of Mr Kevin Edward Stillwell as a director on 10 May 2021
17 May 2021 AP01 Appointment of Mr Sebastian Butter as a director on 4 May 2021
29 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 April 2021
  • GBP 103,260.8136
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 103,360.8136
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/21
20 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
17 Mar 2021 AP01 Appointment of Mr Joseph Anthony Steele as a director on 16 March 2021
04 Jan 2021 MA Memorandum and Articles of Association
04 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
30 Oct 2020 TM01 Termination of appointment of Robert Arthur Dowson as a director on 30 October 2020
12 Aug 2020 TM01 Termination of appointment of Dominic Robert Nile Ely as a director on 31 July 2020
22 Jul 2020 CH01 Director's details changed for Mr Marcus Gault on 22 July 2020
22 Jul 2020 CH01 Director's details changed for Neil Shearing on 22 July 2020