Advanced company searchLink opens in new window

IWATER GROUP LIMITED

Company number 11319745

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)
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 7,821.372
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 7,429.372
19 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • GBP 2,237.373
19 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 704.04
08 Oct 2018 PSC07 Cessation of Tower Group Investments Ltd as a person with significant control on 22 August 2018
08 Oct 2018 PSC03 Notification of Tower Group Investments Ltd as a person with significant control on 1 August 2018
02 Oct 2018 PSC01 Notification of Adrian Aston as a person with significant control on 1 August 2018
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 2,237.373
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2018.
21 Aug 2018 AP01 Appointment of Mr Moran Lerner as a director on 16 August 2018
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,633.33
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2018.
20 Jun 2018 SH02 Sub-division of shares on 31 May 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 AD01 Registered office address changed from Nova North 11, Bressenden Place London SW1E 5BY United Kingdom to C/O Child & Child, Nova North 11 Bressenden Place London SW1E 5BY on 13 June 2018
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
25 Apr 2018 TM01 Termination of appointment of Paul Benedict Puxon as a director on 24 April 2018
25 Apr 2018 AP01 Appointment of Mr Richard Thomas Mayhew as a director on 24 April 2018
19 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-19
  • GBP 100