Advanced company searchLink opens in new window

ISHTAR TOPCO LIMITED

Company number 11506126

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 Feb 2023 SH06 Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 583.625
10 Feb 2023 SH03 Purchase of own shares.
06 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
23 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 639.485
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 620.065
01 Nov 2022 MR01 Registration of charge 115061260002, created on 27 October 2022
12 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with updates
26 Jul 2022 SH06 Cancellation of shares. Statement of capital on 30 May 2022
  • GBP 613.025
26 Jul 2022 SH03 Purchase of own shares.
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 651.285
04 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
18 Nov 2021 SH06 Cancellation of shares. Statement of capital on 15 November 2021
  • GBP 554.435
17 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 15/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 SH06 Cancellation of shares. Statement of capital on 3 November 2021
  • GBP 636.585
16 Nov 2021 SH03 Purchase of own shares.
16 Nov 2021 SH03 Purchase of own shares.
03 Nov 2021 TM02 Termination of appointment of Andrew Phillip Monshaw as a secretary on 1 November 2021
03 Nov 2021 AP01 Appointment of Mr Steven James Chalker as a director on 1 November 2021
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 642.845
12 Oct 2021 AP03 Appointment of Mr Andrew Phillip Monshaw as a secretary on 6 October 2021
12 Oct 2021 TM01 Termination of appointment of Neil Warman as a director on 6 October 2021
12 Oct 2021 TM02 Termination of appointment of Neil Warman as a secretary on 6 October 2021
09 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates