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)
25 Feb 2022 CAP-SS Solvency Statement dated 25/02/22
25 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 25/02/2022
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 27,847,009.01
25 Feb 2022 TM01 Termination of appointment of Jeremy James Brade as a director on 25 February 2022
25 Feb 2022 TM01 Termination of appointment of Michael Tobin as a director on 25 February 2022
08 Feb 2022 PSC07 Cessation of Edward Anthony Butler as a person with significant control on 27 April 2021
08 Feb 2022 PSC02 Notification of North Atlantic Value Gp 5 Llp as a person with significant control on 1 March 2021
08 Feb 2022 PSC02 Notification of Primrose Holdco Ltd as a person with significant control on 27 April 2021
17 Dec 2021 MA Memorandum and Articles of Association
17 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2021 SH06 Cancellation of shares. Statement of capital on 10 August 2021
  • GBP 27,847,009
23 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Nov 2021 MA Memorandum and Articles of Association
02 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 AP01 Appointment of Michael Tobin as a director on 13 April 2021
25 Mar 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
18 Mar 2021 SH10 Particulars of variation of rights attached to shares
18 Mar 2021 SH08 Change of share class name or designation
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2021 AP01 Appointment of Mr Jeremy James Brade as a director on 1 March 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 27,858,018
26 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-26
  • GBP 1