- Company Overview for IRIDIUM TOPCO LIMITED (10241406)
- Filing history for IRIDIUM TOPCO LIMITED (10241406)
- People for IRIDIUM TOPCO LIMITED (10241406)
- More for IRIDIUM TOPCO LIMITED (10241406)
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) |
---|---|---|---|
13 Oct 2016 | SH08 | Change of share class name or designation | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AD01 | Registered office address changed from 9 Mandeville Place London W1U 3AY England to Allan House 10 John Princes Street London W1G 0JW on 30 September 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 9 Mandeville Place London W1U 3AY on 26 September 2016 | |
26 Sep 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
22 Sep 2016 | AP01 | Appointment of Mr Philip Neil Mcdanell as a director on 22 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Carmine Massiello as a director on 20 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Simon Cox as a director on 20 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Thomas Lemay Green as a director on 20 September 2016 | |
09 Sep 2016 | CERTNM |
Company name changed hamsard 3410 LIMITED\certificate issued on 09/09/16
|
|
08 Sep 2016 | AP01 | Appointment of Mr Gareth Patrick Healy as a director on 7 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 7 September 2016 | |
08 Sep 2016 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 7 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Peter Mortimer Crossley as a director on 7 September 2016 | |
20 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-20
|