Advanced company searchLink opens in new window

COLOSSUS TOPCO LIMITED

Company number 12946386

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 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 275,518.329
02 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
29 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Mar 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 16.514
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 275,463.254
01 Mar 2023 TM01 Termination of appointment of Michael Francis Savage as a director on 28 February 2023
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 275,408.206
27 Oct 2022 AP01 Appointment of Ms Elisa Russo as a director on 26 October 2022
27 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
05 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
08 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8.257
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 275,380.682
22 Oct 2021 AP01 Appointment of Ahsan Raza as a director on 12 October 2021
22 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
04 Aug 2021 TM01 Termination of appointment of James Edward Donaldson as a director on 30 July 2021
20 Jun 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
20 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 December 2020
  • GBP 275,243.06
05 Feb 2021 AD01 Registered office address changed from 1 st. James's Market London SW1Y 4AH to Birchin Court 20 Birchin Lane London EC3V 9DU on 5 February 2021
22 Jan 2021 SH02 Sub-division of shares on 30 December 2020
21 Jan 2021 SH08 Change of share class name or designation
13 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 29/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2021 AP01 Appointment of Simon Dingemans as a director on 30 December 2020
05 Jan 2021 TM01 Termination of appointment of Andrew John Howlett-Bolton as a director on 30 December 2020