AMITO TOPCO LTD

Blue Square House Blue Square House, Maidenhead, SL6 2HP, England, England
StatusACTIVE
Company No.13228578
CategoryPrivate Limited Company
Incorporated26 Feb 2021
Age3 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

AMITO TOPCO LTD is an active private limited company with number 13228578. It was incorporated 3 years, 4 months, 10 days ago, on 26 February 2021. The company address is Blue Square House Blue Square House, Maidenhead, SL6 2HP, England, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 17 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 06 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 06 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-11

Capital : 0.01 GBP

Documents

View document PDF

Resolution

Date: 11 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/08/23

Documents

View document PDF

Legacy

Date: 11 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Capital

Type: SH02

Date: 2022-11-28

Capital : 10,300.01 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-28

Psc name: Pulsant Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Primrose Holdco Ltd

Cessation date: 2022-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-25

Capital : 7,767,271.01 GBP

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: North Atlantic Value Gp 5 Llp

Cessation date: 2022-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pulsant Limited

Notification date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Coupland

Appointment date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Mark Petzer

Appointment date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Helen Jones

Termination date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Anthony Butler

Termination date: 2022-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-25

Old address: Unit 2 Smallmead Road Reading RG2 0QS United Kingdom

New address: Blue Square House Priors Way Maidenhead England SL6 2HP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Capital

Type: SH19

Date: 2022-02-25

Capital : 27,847,009.01 GBP

Documents

View document PDF

Legacy

Date: 25 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/02/22

Documents

View document PDF

Resolution

Date: 25 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-25

Capital : 27,847,009.01 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy James Brade

Termination date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tobin

Termination date: 2022-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Anthony Butler

Cessation date: 2021-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: North Atlantic Value Gp 5 Llp

Notification date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Primrose Holdco Ltd

Notification date: 2021-04-27

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2021

Action Date: 10 Aug 2021

Category: Capital

Type: SH06

Date: 2021-08-10

Capital : 27,847,009 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Tobin

Appointment date: 2021-04-13

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy James Brade

Appointment date: 2021-03-01

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 27,858,018 GBP

Documents

View document PDF

Incorporation company

Date: 26 Feb 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECORUM DECORATORS LTD

28 CANONMILLS,EDINBURGH,EH3 5LH

Number:SC615810
Status:ACTIVE
Category:Private Limited Company
Number:00664262
Status:ACTIVE
Category:Private Limited Company

FLANDRIA EUROPE LIMITED

UNIT 22B,KIRKHAM,PR4 2TZ

Number:06876923
Status:ACTIVE
Category:Private Limited Company

JULIA SAGNORI DINIZ LIMITED

42 GOLDSMITH ROAD,LONDON,SE15 5TN

Number:08653235
Status:ACTIVE
Category:Private Limited Company

NASCOM LTD

23 ST. AUGUSTINE STREET,BOLTON,BL1 3JH

Number:10628662
Status:ACTIVE
Category:Private Limited Company

PAMPERO HR LIMITED

86 FRANKFURT ROAD,LONDON,SE24 9NY

Number:07097182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source