Advanced company searchLink opens in new window

SCIMITAR TOPCO LIMITED

Company number 07869343

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)
23 Jun 2017 MR01 Registration of charge 078693430004, created on 19 June 2017
23 Dec 2016 MR01 Registration of charge 078693430003, created on 22 December 2016
08 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
16 Nov 2016 MR01 Registration of charge 078693430002, created on 7 November 2016
02 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
01 Jul 2016 AD02 Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
01 Jul 2016 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU on 1 July 2016
22 Jun 2016 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1 Park Row Leeds LS1 5AB on 22 June 2016
22 Jun 2016 AD01 Registered office address changed from Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU to 1 Park Row Leeds LS1 5AB on 22 June 2016
22 Jun 2016 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016
07 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,246.4537
05 Oct 2015 MA Memorandum and Articles of Association
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Sep 2015 MR01 Registration of charge 078693430001, created on 3 September 2015
26 Aug 2015 AD01 Registered office address changed from C/O Motor Fuel Limited Suite 6 - Clock House Court 5-7 London Road St. Albans Hertfordshire AL1 1LA to Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU on 26 August 2015
05 Aug 2015 TM01 Termination of appointment of Stephen Edward Timothy Green as a director on 16 July 2015
04 Aug 2015 TM01 Termination of appointment of Platinum Nominees Limited as a director on 16 July 2015
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
27 Apr 2015 SH10 Particulars of variation of rights attached to shares
27 Apr 2015 SH08 Change of share class name or designation
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,246.454
15 May 2014 AA Group of companies' accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 830.608
11 Jun 2013 AA Group of companies' accounts made up to 31 December 2012