- Company Overview for IWSR NEWCO LIMITED (10757311)
- Filing history for IWSR NEWCO LIMITED (10757311)
- People for IWSR NEWCO LIMITED (10757311)
- Charges for IWSR NEWCO LIMITED (10757311)
- More for IWSR NEWCO LIMITED (10757311)
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
|
|
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
|
|
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 |