HEIGHT TOPCO LIMITED

One New Ludgate One New Ludgate, London, EC4M 7AW, England
StatusACTIVE
Company No.11051903
CategoryPrivate Limited Company
Incorporated07 Nov 2017
Age6 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

HEIGHT TOPCO LIMITED is an active private limited company with number 11051903. It was incorporated 6 years, 7 months, 7 days ago, on 07 November 2017. The company address is One New Ludgate One New Ludgate, London, EC4M 7AW, England.



Company Fillings

Accounts with accounts type group

Date: 03 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-09

Officer name: Dominic Charles Edward Geer

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-31

Capital : 2,410.19 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2022

Action Date: 06 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-06

Capital : 2,154.09 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer Michael Davis

Appointment date: 2022-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2020

Action Date: 14 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-14

Capital : 1,139.11 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Perry

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/11/2019

Documents

View document PDF

Legacy

Date: 29 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/11/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement

Date: 20 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Original description: 06/11/18 Statement of Capital gbp 1139.11

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2018

Action Date: 12 Dec 2017

Category: Capital

Type: SH01

Capital : 1,136.36 GBP

Date: 2017-12-12

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Capital : 1,116.34 GBP

Date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Equistone Partners Europe Limited

Notification date: 2017-11-16

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr John Bruce Gill

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2017

Action Date: 16 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-16

Capital : 1,090 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Tristan Manuel

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Robin John Head

Documents

View document PDF

Incorporation company

Date: 07 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUJLA HAULAGE LTD

124 ROOKERY ROAD,BIRMINGHAM,B21 9NN

Number:10228629
Status:ACTIVE
Category:Private Limited Company

BERRISON LTD

SUITE 4 SAND AIRE HOUSE,KENDAL,LA9 4UJ

Number:07007321
Status:ACTIVE
Category:Private Limited Company

GASPENX LTD

46 CLAYBURY,BUSHEY,WD23 1FT

Number:11366664
Status:ACTIVE
Category:Private Limited Company

GOLDEN DRAGON TOP CHEF LTD

3 FRANK STREET,BARNOLDSWICK,BB18 5AE

Number:11184130
Status:ACTIVE
Category:Private Limited Company

M.A.D. CREATIVE SOLUTIONS LTD

7 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC465838
Status:ACTIVE
Category:Private Limited Company

POINTON YOUNG CONSULTING LIMITED

33 LUDGATE HILL,BIRMINGHAM,B3 1EH

Number:07385646
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