AMTIVO TOPCO LIMITED

30 Tower View 30 Tower View, West Malling, ME19 4UY, Kent, England
StatusACTIVE
Company No.11129945
CategoryPrivate Limited Company
Incorporated02 Jan 2018
Age6 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

AMTIVO TOPCO LIMITED is an active private limited company with number 11129945. It was incorporated 6 years, 5 months, 15 days ago, on 02 January 2018. The company address is 30 Tower View 30 Tower View, West Malling, ME19 4UY, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Mr Thomas Leslie Crockford

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-28

Officer name: Susan Jane Grobbelaar

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111299450001

Charge creation date: 2023-02-10

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Feb 2023

Action Date: 13 Nov 2022

Category: Capital

Type: SH02

Date: 2022-11-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Feb 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Resolution

Date: 20 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Dec 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Dec 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Nov 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH02

Date: 2022-11-15

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-15

Officer name: Kishan Ravi Yagnish Chotai

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Timothy Lonsdale

Termination date: 2022-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-15

Psc name: Arachne Bidco (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: August Equity Partners Iv Gp Limited

Cessation date: 2022-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: John Eric Hawkins

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mrs Susan Jane Grobbelaar

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: James Martin Walton

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Capital name of class of shares

Date: 26 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr James Martin Walton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kishan Ravi Yagnish Chotai

Appointment date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehul Patel

Termination date: 2019-04-16

Documents

View document PDF

Resolution

Date: 16 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Tims

Appointment date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Jonathan Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

New address: 30 Tower View Kings Hill West Malling Kent ME19 4UY

Old address: August Equity Llp 10 Slingsby Place London WC2E 9AB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 22 Feb 2018

Category: Capital

Type: SH01

Capital : 6,011.15 GBP

Date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr John Eric Hawkins

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 13 Jan 2018

Category: Capital

Type: SH01

Capital : 5,361.15 GBP

Date: 2018-01-13

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 13 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-13

Capital : 4,374.90 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-13

Officer name: Jonathan Chapman

Documents

View document PDF

Incorporation company

Date: 02 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365RECORDS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11196108
Status:ACTIVE
Category:Private Limited Company

BLEÚ BERMONT LIMITED

16 GLEN ROAD,CHESSINGTON,KT9 1HE

Number:11344941
Status:ACTIVE
Category:Private Limited Company

BLUEWEB DIGITAL LIMITED

16 MARTLAND MILL,BURSCOUGH,L40 0SD

Number:11642950
Status:ACTIVE
Category:Private Limited Company

GEOCOMMODITY LIMITED

SECOND FLOOR 4 PRINCES STREET,LONDON,W1B 2LE

Number:09823162
Status:ACTIVE
Category:Private Limited Company

HYDE ROAD MOTORS LTD

9 RIVERSIDE,BOLTON,BL1 8TU

Number:07508035
Status:ACTIVE
Category:Private Limited Company

MDT ROOFING & PROPERTY SEVICES LTD

40 MANSTON CLOSE BICESTER,BICESTER,OX26 4FB

Number:11399374
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