Advanced company searchLink opens in new window

IWSR NEWCO LIMITED

Company number 10757311

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)
29 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
13 Nov 2019 AP01 Appointment of Ms Sarah Jane Woollett as a director on 12 November 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
10 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
10 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
10 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
09 May 2019 TM01 Termination of appointment of Timothy Michael Roe as a director on 24 April 2019
09 May 2019 TM02 Termination of appointment of Timothy Michael Roe as a secretary on 24 April 2019
29 Jan 2019 PSC05 Change of details for India Midco Limited as a person with significant control on 3 January 2019
03 Jan 2019 CERTNM Company name changed india newco LIMITED\certificate issued on 03/01/19
  • CONNOT ‐ Change of name notice
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Aug 2018 MR01 Registration of charge 107573110004, created on 14 August 2018
15 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
09 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 725.22
09 May 2018 AP03 Appointment of Timothy Michael Roe as a secretary on 9 May 2018
09 May 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
16 Apr 2018 AP01 Appointment of Mr Neil Edwin Smith as a director on 5 April 2018
13 Apr 2018 AP01 Appointment of Mr Alastair Valentine Stefan Smith as a director on 5 April 2018
13 Apr 2018 AP01 Appointment of Mr Timothy Michael Roe as a director on 5 April 2018
13 Apr 2018 AP01 Appointment of Mr Mark Leo Meek as a director on 5 April 2018