Advanced company searchLink opens in new window

IWSR TOPCO LIMITED

Company number 10757162

Filter by category

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)
10 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
29 Feb 2024 MR04 Satisfaction of charge 107571620002 in full
29 Feb 2024 MR04 Satisfaction of charge 107571620001 in full
12 Jan 2024 TM01 Termination of appointment of Mark Leo Meek as a director on 31 December 2023
30 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,468.15
27 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 4 May 2021
24 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 4 May 2020
23 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 December 2020
  • GBP 1,510.23
09 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Jun 2023 AP01 Appointment of Mr Andrew John Fennell as a director on 24 May 2023
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
23 Nov 2022 AD02 Register inspection address has been changed from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
03 Sep 2022 TM01 Termination of appointment of Gordon Stephen Mccall as a director on 27 July 2022
03 Sep 2022 AP01 Appointment of Mrs Lulie Jane Halstead as a director on 27 July 2022
06 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
19 Apr 2022 AD02 Register inspection address has been changed to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd
14 Apr 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Nutmeg House 60 Gainsford St London SE1 2NY on 14 April 2022
03 Mar 2022 RP04TM01 Second filing for the termination of Sarah Jane Woollett as a director
10 Jan 2022 TM01 Termination of appointment of Sarah Jane Woollett as a director on 22 December 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 03.03.2022.
10 Jan 2022 AP01 Appointment of Mr Gordon Mccall as a director on 22 December 2021
17 Oct 2021 AA Group of companies' accounts made up to 31 December 2020