Advanced company searchLink opens in new window

AMITO TOPCO LTD

Company number 13228578

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)
02 Mar 2022 MA Memorandum and Articles of Association
02 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 SH08 Change of share class name or designation
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
25 Feb 2022 PSC07 Cessation of North Atlantic Value Gp 5 Llp as a person with significant control on 25 February 2022
25 Feb 2022 PSC02 Notification of Pulsant Limited as a person with significant control on 25 February 2022
25 Feb 2022 AP01 Appointment of Mr Robert Andrew Coupland as a director on 25 February 2022
25 Feb 2022 AP01 Appointment of Mr Bradley Mark Petzer as a director on 25 February 2022
25 Feb 2022 TM01 Termination of appointment of Catherine Helen Jones as a director on 25 February 2022
25 Feb 2022 TM01 Termination of appointment of Edward Anthony Butler as a director on 25 February 2022
25 Feb 2022 AD01 Registered office address changed from Unit 2 Smallmead Road Reading RG2 0QS United Kingdom to Blue Square House Priors Way Maidenhead England SL6 2HP on 25 February 2022
25 Feb 2022 SH19 Statement of capital on 25 February 2022
  • GBP 27,847,009.01
25 Feb 2022 SH20 Statement by Directors