Advanced company searchLink opens in new window

COLUMBUS TOPCO LIMITED

Company number 08180821

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)
16 Feb 2021 TM01 Termination of appointment of Alan Kelsey as a director on 31 December 2020
29 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
26 Oct 2020 AD01 Registered office address changed from 74 North Street Guildford Surrey GU1 4AW to Spaces Station View Austen House Units a-J Guildford Surrey GU1 4AR on 26 October 2020
16 Oct 2020 MA Memorandum and Articles of Association
16 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share classes 02/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 100,039.03
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 99,046.36
06 Oct 2020 MR01 Registration of charge 081808210005, created on 2 October 2020
21 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
24 Jul 2019 AP03 Appointment of Mr Toby Warwick Austin as a secretary on 24 July 2019
24 Jul 2019 TM02 Termination of appointment of Lucy Jane Everard as a secretary on 24 July 2019
27 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
05 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 July 2018
  • GBP 95,290.34
05 Jul 2018 CH01 Director's details changed for Miss Catriona Jane Scott on 1 July 2018
05 Jul 2018 AP01 Appointment of Miss Catriona Jane Scott as a director on 1 July 2018
04 Apr 2018 MR01 Registration of charge 081808210004, created on 29 March 2018
02 Jan 2018 TM01 Termination of appointment of Robert Cerdic William Hicks as a director on 31 December 2017
17 Oct 2017 AP03 Appointment of Mrs Lucy Jane Everard as a secretary on 13 October 2017
17 Oct 2017 TM02 Termination of appointment of Hayleigh Claire Richards as a secretary on 13 October 2017
24 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates