Advanced company searchLink opens in new window

THE IDCO. LIMITED

Company number SC400459

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)
25 Sep 2020 AA Accounts for a small company made up to 30 June 2020
25 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorities as per section 549 12/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 12,731.93
10 Oct 2019 AA Accounts for a small company made up to 30 June 2019
26 Sep 2019 PSC08 Notification of a person with significant control statement
28 Aug 2019 PSC07 Cessation of Amadeus V Technology Fund Lp as a person with significant control on 26 April 2019
30 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
14 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 9,790.18
08 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 5,674.23
08 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorities conferred per section 80 of the companies act 1985 hereby revoked and all rights of pre-emption waived in respect of any allotment made pursuant to resolution 2 26/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 AP01 Appointment of Mr Nick Kingsbury as a director on 29 April 2019
02 May 2019 PSC02 Notification of Amadeus V Technology Fund Lp as a person with significant control on 26 April 2019
02 May 2019 PSC07 Cessation of Sage Technologies Limited as a person with significant control on 26 April 2019
26 Apr 2019 TM01 Termination of appointment of Gareth Shilton as a director on 25 April 2019
26 Apr 2019 TM01 Termination of appointment of Graham Douglas Paterson as a director on 25 April 2019
26 Apr 2019 TM01 Termination of appointment of Iq Capital Director Nominees Ltd as a director on 25 April 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 5,489.05
16 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2018 AA Accounts for a small company made up to 30 June 2018
02 Aug 2018 TM01 Termination of appointment of James Scott Leckie as a director on 1 August 2018
12 Jul 2018 AP01 Appointment of Mr Gareth Shilton as a director on 21 June 2018
12 Jul 2018 TM01 Termination of appointment of Clare Gillian Twemlow as a director on 21 June 2018