Advanced company searchLink opens in new window

I-WH NEWCO 1 LIMITED

Company number 10665788

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
12 Jul 2019 AP01 Appointment of Mr Simon Andrew Badley as a director on 12 July 2019
12 Jul 2019 TM01 Termination of appointment of Christopher Charles Henri Guillaume as a director on 12 July 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
09 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 May 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2018 MR01 Registration of charge 106657880001, created on 29 June 2018
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2018 CS01 Confirmation statement made on 12 March 2018 with updates
15 Jun 2018 AP03 Appointment of Mr Charles Philip Ralph as a secretary on 15 June 2018
15 Jun 2018 PSC02 Notification of Open International Limited as a person with significant control on 1 August 2017
15 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 15 June 2018
14 Jun 2018 AD01 Registered office address changed from Buckholt Drive Buckholt Drive Warndon Worcester WR4 9SR England to Buckholt Drive Warndon Worcester WR4 9SR on 14 June 2018
14 Jun 2018 AD01 Registered office address changed from The Hay Barn Manor Farm Dummer Basingstoke Hampshire RG25 2AG United Kingdom to Buckholt Drive Buckholt Drive Warndon Worcester WR4 9SR on 14 June 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 TM01 Termination of appointment of Stephen Christopher Young as a director on 1 August 2017