CRUSOE TOPCO LIMITED

Emerald House Emerald House, Epsom, KT17 1HS, Surrey, England
StatusACTIVE
Company No.11652662
CategoryPrivate Limited Company
Incorporated31 Oct 2018
Age5 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

CRUSOE TOPCO LIMITED is an active private limited company with number 11652662. It was incorporated 5 years, 6 months, 14 days ago, on 31 October 2018. The company address is Emerald House Emerald House, Epsom, KT17 1HS, Surrey, England.



Company Fillings

Capital allotment shares

Date: 02 Apr 2024

Action Date: 21 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-21

Capital : 600,467.62 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Bailey

Appointment date: 2024-03-11

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Laurence Wrenn

Change date: 2023-11-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Williams

Appointment date: 2022-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Capital allotment shares

Date: 20 May 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-29

Capital : 600,457.62 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-19

Officer name: Mr Christopher Lewis Newman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Steven James Chalker

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 13 May 2021

Category: Capital

Type: SH01

Capital : 600,310.95 GBP

Date: 2021-05-13

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 29 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Chalker

Appointment date: 2021-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nazish Dossa

Appointment date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Lisa Maria Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: James Stewart Jan Murray Obodynski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: Emerald House East Street Epsom Surrey KT17 1HS

Old address: 457 Kingston Road Epsom Surrey KT19 0DB England

Change date: 2020-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-08

Capital : 600,224.24 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-08

Officer name: Mr Richard Alexander Houghton

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-04

Psc name: Eci 11 Nominees Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Dec 2018

Action Date: 04 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-04

Documents

View document PDF

Capital name of class of shares

Date: 27 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-04

Capital : 600,090.91 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr James Stewart Jan Murray Obodynski

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Maria Hunter

Appointment date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Bailey

Termination date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-10

New address: 457 Kingston Road Epsom Surrey KT19 0DB

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMF LIMITED

5 CAUSEWAY GREEN ROAD,OLDBURY,B68 8LA

Number:11751970
Status:ACTIVE
Category:Private Limited Company

CHURNWOOD CONSULTANTS LTD

41 CHURNWOOD ROAD,COLCHESTER,CO4 3HG

Number:11371092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROCUS EQUESTRIAN LIMITED

FOSTON STUD HAY LANE,DERBY,DE65 5PJ

Number:04639315
Status:ACTIVE
Category:Private Limited Company

DANDINONG (UK) CROP NUTRITION LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11825736
Status:ACTIVE
Category:Private Limited Company

IMAN IMAR LTD

61 MANOR ROAD,MANCHESTER,M43 6QD

Number:10929304
Status:ACTIVE
Category:Private Limited Company

PTP & CO LIMITED

10 ASCOT CLOSE,CONGLETON,CW12 1LL

Number:09081891
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