Advanced company searchLink opens in new window

CRUSOE TOPCO LIMITED

Company number 11652662

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)
23 May 2023 RP04CS01 Second filing of Confirmation Statement dated 30 October 2022
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 30 October 2022
20 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
14 Dec 2022 AP01 Appointment of Mr Jeremy Williams as a director on 23 November 2022
06 Dec 2022 CS01 Confirmation statement made on 30 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/01/2023 and 23/05/2023.
20 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 600,457.62
06 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
28 Oct 2021 AP01 Appointment of Mr Christopher Lewis Newman as a director on 19 October 2021
28 Oct 2021 TM01 Termination of appointment of Steven James Chalker as a director on 19 October 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 600,310.95
29 May 2021 SH08 Change of share class name or designation
29 May 2021 MA Memorandum and Articles of Association
29 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2021 AP01 Appointment of Mr Steven James Chalker as a director on 11 May 2021
12 Feb 2021 CS01 Confirmation statement made on 30 October 2020 with updates
12 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2021 SH08 Change of share class name or designation
08 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2020 AA Full accounts made up to 31 March 2020
03 Nov 2020 AP01 Appointment of Mr Nazish Dossa as a director on 28 October 2020
16 Oct 2020 TM01 Termination of appointment of Lisa Maria Hunter as a director on 30 September 2020
12 Mar 2020 TM01 Termination of appointment of James Stewart Jan Murray Obodynski as a director on 10 March 2020
03 Feb 2020 AD01 Registered office address changed from 457 Kingston Road Epsom Surrey KT19 0DB England to Emerald House East Street Epsom Surrey KT17 1HS on 3 February 2020
13 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates