Advanced company searchLink opens in new window

CMO TOPCO LIMITED

Company number 08705815

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)
10 Jul 2015 AA Accounts for a dormant company made up to 22 October 2013
22 Jun 2015 AA01 Current accounting period shortened from 30 September 2014 to 22 October 2013
28 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2014 SH08 Change of share class name or designation
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • USD 1,059.60
20 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • USD 1,000
20 Oct 2014 AD01 Registered office address changed from 23 Angel Gate 326a City Road London EC1V 2PT United Kingdom to Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP on 20 October 2014
28 Apr 2014 SH08 Change of share class name or designation
28 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2013 AP01 Appointment of Louis Theodoor Van Den Boog as a director
13 Nov 2013 AP01 Appointment of Mr Daryl Marc Paton as a director
04 Nov 2013 MEM/ARTS Memorandum and Articles of Association
04 Nov 2013 SH08 Change of share class name or designation
04 Nov 2013 SH02 Sub-division of shares on 23 October 2013
04 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/10/2013
30 Oct 2013 AP01 Appointment of James Richard Smibert Cotton as a director
30 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • USD 1,000
29 Oct 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 October 2013
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • USD 500
29 Oct 2013 AP01 Appointment of Stephen Robert North Humphris as a director
25 Oct 2013 MR01 Registration of charge 087058150001
10 Oct 2013 AP01 Appointment of Mr John Frederick Hartz as a director
10 Oct 2013 AP01 Appointment of Maria Florencia Kassai as a director
10 Oct 2013 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director