Advanced company searchLink opens in new window

IRIDIUM TOPCO LIMITED

Company number 10241406

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
20 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
17 Nov 2023 MA Memorandum and Articles of Association
17 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
03 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
28 Apr 2022 AP01 Appointment of Mr Richard Morpeth Jameson as a director on 27 April 2022
23 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 42,772.70749
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 42,720.27649
20 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with updates
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 42,331.35871
27 May 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 42,331.35871
27 May 2021 MA Memorandum and Articles of Association
27 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2021
  • GBP 41,302.53871
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 40,808.12162
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2021.
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
04 Nov 2020 TM01 Termination of appointment of James Carpenter as a director on 30 October 2020
08 Oct 2020 CS01 Confirmation statement made on 3 July 2020 with updates
01 Sep 2020 TM01 Termination of appointment of Richard Alexander Buchan Smith as a director on 31 August 2020
06 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association