Advanced company searchLink opens in new window

ITW UK II LIMITED

Company number 11623125

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)
10 Sep 2024 AA Full accounts made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
12 Oct 2023 CH01 Director's details changed for Mr Stephen James Rowell on 12 January 2023
12 Oct 2023 CH01 Director's details changed for Mr Giles Matthew Hudson on 12 January 2023
20 Jul 2023 AP03 Appointment of Jonathan Smith as a secretary on 17 July 2023
20 Jul 2023 TM02 Termination of appointment of Ryan Ronald Dale as a secretary on 17 July 2023
08 Jul 2023 AA Full accounts made up to 31 December 2022
16 Mar 2023 PSC05 Change of details for Itw Uk as a person with significant control on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR United Kingdom to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 12 January 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
23 Mar 2022 AA Full accounts made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
22 Oct 2021 TM02 Termination of appointment of S & J Registrars Limited as a secretary on 30 June 2021
12 Apr 2021 AA Full accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 14 October 2019 with updates
15 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2018
  • GBP 200
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 200.00
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2019.
16 Nov 2018 SH20 Statement by Directors
16 Nov 2018 SH19 Statement of capital on 16 November 2018
  • GBP 100
16 Nov 2018 CAP-SS Solvency Statement dated 16/11/18
16 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 16/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
15 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-15
  • GBP 100