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)
24 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jul 2017 AP03 Appointment of Miss Hayleigh Claire Richards as a secretary on 27 July 2017
27 Jul 2017 TM02 Termination of appointment of Matthew John Osborn as a secretary on 27 July 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 95,265.34
10 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2017 MR01 Registration of charge 081808210003, created on 12 April 2017
20 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
24 Aug 2016 AP01 Appointment of Miss Lisa Marie Haycox as a director on 26 January 2016
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
07 Jan 2016 AP03 Appointment of Mr Matthew John Osborn as a secretary on 1 January 2016
07 Jan 2016 TM02 Termination of appointment of Susan Cotterill as a secretary on 31 December 2015
23 Oct 2015 AUD Auditor's resignation
11 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 95,190.34
13 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
22 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 95,190.34
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 95,190.34
03 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
11 Jun 2014 MR04 Satisfaction of charge 1 in full
22 May 2014 MR01 Registration of charge 081808210002
23 Apr 2014 AP01 Appointment of Mr Craig Jonathan Light as a director
17 Jan 2014 AP03 Appointment of Miss Susan Cotterill as a secretary
17 Jan 2014 TM01 Termination of appointment of Simon Giles as a director
17 Jan 2014 TM02 Termination of appointment of Simon Giles as a secretary
11 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities