Advanced company searchLink opens in new window

CAMELOT UK TOP HOLDCO LIMITED

Company number 10340959

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 Jan 2017 AP03 Appointment of Mr Stephen Paul Hartman as a secretary on 25 January 2017
31 Oct 2016 AD01 Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 77 Hatton Garden London EC1N 8JS on 31 October 2016
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 0.12
07 Oct 2016 CH01 Director's details changed for Stephen Paul Hartman on 7 October 2016
07 Oct 2016 TM01 Termination of appointment of Nigel Wright as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Anthony David Morgan as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of David Robert Hirsch as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Chrisanth Werner Gradischnig as a director on 6 October 2016
06 Oct 2016 AP01 Appointment of Stephen Paul Hartman as a director on 5 October 2016
06 Oct 2016 AP01 Appointment of Wendy Jane Newman as a director on 5 October 2016
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 0.02
23 Aug 2016 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
22 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-22
  • GBP .01