ZELLIS TOPCO LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Withdrawal of a person with significant control statement on 2024-10-15

View Document

15/10/2415 October 2024 Notification of Zorro Bidco Limited as a person with significant control on 2024-08-13

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

03/09/243 September 2024 Consolidation and sub-division of shares on 2024-08-13

View Document

03/09/243 September 2024 Particulars of variation of rights attached to shares

View Document

03/09/243 September 2024 Change of share class name or designation

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

30/08/2430 August 2024 Resolutions

View Document

27/08/2427 August 2024 Appointment of John Richard Martin Petter as a director on 2024-08-13

View Document

27/08/2427 August 2024 Termination of appointment of William Turnbull James Stevens as a director on 2024-08-13

View Document

27/08/2427 August 2024 Termination of appointment of Jacqueline Summons as a director on 2024-08-13

View Document

27/08/2427 August 2024 Termination of appointment of Stuart James Ashley Gent as a director on 2024-08-13

View Document

27/08/2427 August 2024 Appointment of Mr Alan Royston Kinch as a director on 2024-08-13

View Document

27/08/2427 August 2024 Termination of appointment of Christophe Patrick Marie Victor Jacobs Van Merlen as a director on 2024-08-13

View Document

01/12/231 December 2023 Group of companies' accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

11/05/2311 May 2023 Statement of capital on 2023-05-10

View Document

22/02/2322 February 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Cancellation of shares. Statement of capital on 2022-01-21

View Document

02/11/222 November 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

21/02/2221 February 2022 Purchase of own shares.

View Document

14/02/2214 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

04/01/224 January 2022 Director's details changed for Mr James William Turnbull Stevens on 2022-01-04

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Statement of capital on 2021-12-29

View Document

22/12/2122 December 2021 Termination of appointment of Jakob Brevinge as a director on 2021-12-17

View Document

22/12/2122 December 2021 Appointment of Mr James William Turnbull Stevens as a director on 2021-12-21

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

28/09/2128 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-30

View Document

28/09/2128 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-17

View Document

28/09/2128 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-07

View Document

28/09/2128 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-14

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-17

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

11/05/2111 May 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

06/04/216 April 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

11/05/2011 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 173625.306847

View Document

19/03/2019 March 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

18/03/2018 March 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

02/03/202 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

18/02/2018 February 2020 20/01/20 STATEMENT OF CAPITAL GBP 173625.21

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 173623.01332

View Document

03/09/193 September 2019 14/08/19 STATEMENT OF CAPITAL GBP 173623.01

View Document

29/08/1929 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 173550.01

View Document

29/08/1929 August 2019 21/06/19 STATEMENT OF CAPITAL GBP 352008.133320

View Document

28/08/1928 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1921 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1918 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1921 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 182425.01

View Document

17/05/1917 May 2019 AUDITOR'S RESIGNATION

View Document

07/05/197 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 182423.64

View Document

19/03/1919 March 2019 ADOPT ARTICLES 11/03/2019

View Document

14/03/1914 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

12/02/1912 February 2019 COMPANY NAME CHANGED COLOUR TOPCO LIMITED CERTIFICATE ISSUED ON 12/02/19

View Document

18/10/1818 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 159911.580000

View Document

18/10/1818 October 2018 SUB-DIVISION 14/09/18

View Document

18/10/1818 October 2018 CONSOLIDATION 14/09/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE PATRICK MARIE VICTOR JACOBS VAN MERLEN / 04/10/2018

View Document

02/10/182 October 2018 ADOPT ARTICLES 14/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

03/07/183 July 2018 PREVSHO FROM 30/09/2018 TO 30/04/2018

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR STUART JAMES ASHLEY GENT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN MARSHALL

View Document

12/02/1812 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 136632.68605

View Document

08/02/188 February 2018 ADOPT ARTICLES 31/01/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD UNITED KINGDOM

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR ROBIN MARSHALL

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR JAKOB BREVINGE

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN WARE

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company