Advanced company searchLink opens in new window

IWOCA LTD

Company number 07798925

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)
16 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2018
  • GBP 11.492624
16 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2018
  • GBP 11.489166
14 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 161.943568
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2018.
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 161.93511
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2018.
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 161.938568
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2018.
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 9.96951
13 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
24 Aug 2018 MR01 Registration of charge 077989250012, created on 14 August 2018
23 Aug 2018 MA Memorandum and Articles of Association
22 Aug 2018 MR01 Registration of charge 077989250011, created on 14 August 2018
20 Jun 2018 MR01 Registration of charge 077989250010, created on 13 June 2018
12 Apr 2018 MR01 Registration of charge 077989250009, created on 6 April 2018
11 Jan 2018 MR01 Registration of charge 077989250008, created on 5 January 2018
28 Dec 2017 CH01 Director's details changed for Jonathan Marc Schneider on 23 December 2017
28 Dec 2017 CH01 Director's details changed for Mr Petrus Bartholomeus Ludovicus Maria Welten on 23 December 2017
28 Dec 2017 CH01 Director's details changed for Mr Frank Seehaus on 23 December 2017
28 Dec 2017 CH01 Director's details changed for Mr Alastair John Ivor Cookson on 23 December 2017
28 Dec 2017 CH01 Director's details changed for Mr Christoph Rieche on 23 December 2017
28 Dec 2017 CH01 Director's details changed for Mr James David Charles Dear on 23 December 2017
18 Dec 2017 CH01 Director's details changed for Mr Christoph Rieche on 17 November 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 9.94523
09 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates