Advanced company searchLink opens in new window

IWOCA LTD

Company number 07798925

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)
08 Mar 2017 CH01 Director's details changed for Mr Sake Bosch on 2 March 2017
06 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 19/02/2017
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 9.89
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 7.368
09 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 06/03/2017.
31 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2016 TM01 Termination of appointment of Fritz Oldtmann as a director on 21 October 2016
21 Oct 2016 AP01 Appointment of Mr Sake Bosch as a director on 21 October 2016
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 9.896854
22 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jul 2016 MR01 Registration of charge 077989250005, created on 22 July 2016
10 Jun 2016 SH02 Sub-division of shares on 29 April 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/04/2016
24 Feb 2016 MR01 Registration of charge 077989250004, created on 17 February 2016
19 Feb 2016 MR01 Registration of charge 077989250003, created on 17 February 2016
04 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 7.368
05 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 7,368
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2015 AP01 Appointment of Mr Fritz Oldtmann as a director on 1 July 2015
05 Aug 2015 AP01 Appointment of Mr Frank Sheehaus as a director on 1 July 2015
03 Aug 2015 TM01 Termination of appointment of Vasile Foca as a director on 1 July 2015
03 Aug 2015 TM01 Termination of appointment of Bradley Grant Gishen as a director on 1 July 2015
03 Aug 2015 TM01 Termination of appointment of Carl-Olav Scheible as a director on 1 July 2015
18 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House