Advanced company searchLink opens in new window

ELITE TOPCO LIMITED

Company number 11380185

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)
14 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
06 Jun 2023 TM01 Termination of appointment of Neville Hale as a director on 1 June 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
24 May 2023 AP01 Appointment of Stefan Smith as a director on 24 May 2023
12 May 2023 TM01 Termination of appointment of Simon Doherty as a director on 24 June 2022
21 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
17 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
20 Sep 2021 CH01 Director's details changed for Mr Ross Arthur Finegan on 20 September 2021
27 May 2021 RP04CS01 Second filing of Confirmation Statement dated 24 May 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/05/2021
18 Mar 2021 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 March 2021
17 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Mar 2020 AP01 Appointment of Mr Simon Doherty as a director on 27 March 2020
27 Mar 2020 TM01 Termination of appointment of Andrew Knightley Chetwood as a director on 27 March 2020
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
07 Jun 2019 CS01 24/05/19 Statement of Capital gbp 2079.9205
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 2,079.9205
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 1,940.3705
18 Jul 2018 MR01 Registration of charge 113801850002, created on 27 June 2018
13 Jul 2018 SH02 Sub-division of shares on 27 June 2018
13 Jul 2018 SH10 Particulars of variation of rights attached to shares
13 Jul 2018 SH08 Change of share class name or designation
12 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 27/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association