Advanced company searchLink opens in new window

IRIDIUM MIDCO LIMITED

Company number 10241385

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)
17 Mar 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 24-28 Bloomsbury Way London WC1A 2SN on 17 March 2024
21 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
09 Nov 2023 MR01 Registration of charge 102413850008, created on 7 November 2023
10 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
01 Nov 2022 MR04 Satisfaction of charge 102413850003 in full
03 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
31 Mar 2022 MR01 Registration of charge 102413850007, created on 29 March 2022
20 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
23 Apr 2021 MR01 Registration of charge 102413850006, created on 23 April 2021
30 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
15 Dec 2020 AP01 Appointment of Mrs Kim Laura Clarke as a director on 7 December 2020
01 Sep 2020 TM01 Termination of appointment of Richard Alexander Buchan Smith as a director on 31 August 2020
17 Aug 2020 MR01 Registration of charge 102413850005, created on 11 August 2020
24 Jul 2020 MR04 Satisfaction of charge 102413850001 in full
03 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
04 May 2020 TM01 Termination of appointment of Simon Cox as a director on 1 May 2020
04 May 2020 AP01 Appointment of Mr Reuben Steingraf-Regensburger as a director on 1 May 2020
12 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1,009.68047
17 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
01 Aug 2018 TM01 Termination of appointment of Philip Mcdanell as a director
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 31/07/2018 for mr philip mcdanell.
31 Jul 2018 TM01 Termination of appointment of Philip Neil Mcdanell as a director on 30 July 2018