Advanced company searchLink opens in new window

ITW HOLDINGS V LIMITED

Company number 09923003

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)
24 Sep 2020 SH19 Statement of capital on 24 September 2020
  • USD 1
24 Sep 2020 CAP-SS Solvency Statement dated 14/09/20
24 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 14/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2020 AA Full accounts made up to 31 December 2019
14 Jan 2020 PSC05 Change of details for Itw Holdings Ii Limited as a person with significant control on 10 January 2020
11 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with updates
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • USD 2.00
14 May 2019 AA Full accounts made up to 31 December 2018
07 Dec 2018 CH01 Director's details changed for Mr Giles Matthew Hudson on 7 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
10 Apr 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
05 Jan 2018 PSC05 Change of details for Itw Holdings Ii Limited as a person with significant control on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mr Stephen James Rowell on 5 January 2018
05 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The amount of us$ 1107869510 standing to the credit of the capital contribution reserve of the company be re-designated as distrituble upon the recomendation of the directors a dividend og $1415869511 is declared and paid to the harehoder 13/12/2017
22 Dec 2017 AP03 Appointment of Ryan Ronald Dale as a secretary on 18 December 2017
10 Nov 2017 TM01 Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017
07 Jun 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 AD01 Registered office address changed from Admiral House St. Leonards Road Windsor Berkshire SL4 3BL United Kingdom to Nexus House Station Road Egham Surrey TW20 9LB on 16 March 2017
14 Mar 2017 TM01 Termination of appointment of Edward Ufland as a director on 13 March 2017
15 Dec 2016 AD03 Register(s) moved to registered inspection location 5 Aldermanbury Square 13th Floor London EC2V 7HR
15 Dec 2016 AD02 Register inspection address has been changed to 5 Aldermanbury Square 13th Floor London EC2V 7HR
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 04/01/2024.
19 May 2016 AP01 Appointment of Stephen James Rowell as a director on 1 April 2016
18 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-18
  • USD 1