Advanced company searchLink opens in new window

CARLO TOPCO LIMITED

Company number 13570081

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)
20 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
26 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with updates
22 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 17 August 2022
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 5,816.7
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 5,669.68
21 Apr 2023 AP01 Appointment of Bina Patel as a director on 20 February 2023
21 Apr 2023 TM01 Termination of appointment of James Cy Peers as a director on 16 February 2023
21 Apr 2023 CH01 Director's details changed for Mr Christopher Ian Ball on 31 March 2023
21 Apr 2023 AD01 Registered office address changed from 19 Newman Street London W1T 1PF United Kingdom to Five Kings House 1 Queen Street Place London EC4R 1QS on 21 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Amit Hindocha on 31 March 2023
21 Apr 2023 CH01 Director's details changed for Mr Matthew Freeman on 31 March 2023
21 Apr 2023 PSC04 Change of details for Mr Christopher Ian Ball as a person with significant control on 31 March 2023
14 Apr 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 265.98
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
09 Feb 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 118.96
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
09 Jan 2023 TM01 Termination of appointment of Richard David Chappell as a director on 4 December 2022
18 Oct 2022 CS01 17/08/22 Statement of Capital gbp 5816.70
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/08/2023
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
20 Sep 2022 MR01 Registration of charge 135700810002, created on 14 September 2022
12 Sep 2022 MA Memorandum and Articles of Association
12 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2022 PSC02 Notification of Coniston Capital Management I Lp as a person with significant control on 15 September 2021
17 Jun 2022 PSC01 Notification of Christopher Ian Ball as a person with significant control on 15 September 2021
17 Jun 2022 PSC07 Cessation of Amit Hindocha as a person with significant control on 15 September 2021