Advanced company searchLink opens in new window

DELTIC TOP HOLDING LIMITED

Company number 11733104

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)
03 Nov 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 AP01 Appointment of Mr James William Frankland Hepburn as a director on 4 June 2021
21 Jun 2021 TM01 Termination of appointment of Thomas Christian Crawley as a director on 4 June 2021
09 Mar 2021 AA Full accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
23 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
23 Oct 2019 AP01 Appointment of Mr Thomas Christian Crawley as a director on 18 October 2019
23 Oct 2019 AP01 Appointment of Mr Wael Nabil Abdou Elkhouly as a director on 18 October 2019
23 Oct 2019 AP01 Appointment of Mr Edward Hilton Clarke as a director on 18 October 2019
23 Oct 2019 TM01 Termination of appointment of Timothy Andrew Robinson as a director on 18 October 2019
23 Oct 2019 TM01 Termination of appointment of Anna Sundell as a director on 18 October 2019
23 Oct 2019 TM01 Termination of appointment of Masoud Homayoun as a director on 18 October 2019
23 Oct 2019 TM01 Termination of appointment of Alexander Hedderich as a director on 18 October 2019
23 Oct 2019 TM01 Termination of appointment of Kurt Hakansson as a director on 18 October 2019
23 Oct 2019 MR04 Satisfaction of charge 117331040001 in full
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 148,823,834
11 Sep 2019 PSC02 Notification of Deltic Top Invest Limited as a person with significant control on 12 August 2019
11 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 11 September 2019
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 143,000,001
04 Mar 2019 MA Memorandum and Articles of Association
04 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Execution and delivery and perfomance of pik facility agreement & related documents/transactions 22/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2019 MR01 Registration of charge 117331040001, created on 25 February 2019
18 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-18
  • GBP 1