Advanced company searchLink opens in new window

SCIRIS TOPCO LIMITED

Company number 12600375

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 May 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 191,055.83
16 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 187,860.94
09 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2023
  • GBP 186,345.81
09 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2023
  • GBP 169,101.43
06 Feb 2023 AP01 Appointment of Mr Isaac David Joseph Batley as a director on 1 February 2023
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 157,201.3
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 180,049.46
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2023.
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 169,101.43
  • ANNOTATION Clarification a second filed SH01 was registered on 9/02/2023.
19 Jan 2023 AD01 Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 19 January 2023
16 Dec 2022 CERTNM Company name changed imc topco LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-16
15 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
17 Oct 2022 AD01 Registered office address changed from 6th Floor St Clare House 30-33 Minories London EC3N 1DD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 17 October 2022
11 Oct 2022 TM01 Termination of appointment of Sanjay Kumar Jariwala as a director on 30 September 2022
20 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
30 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 150,904.95
18 Feb 2022 AP01 Appointment of Mr Sanjay Kumar Jariwala as a director on 7 February 2022
18 Feb 2022 TM01 Termination of appointment of Shairose Ebrahim as a director on 7 February 2022
31 Jan 2022 TM01 Termination of appointment of Neil Jason Carter as a director on 31 January 2022
13 Jan 2022 AP01 Appointment of Mrs Susan Jane Couldery as a director on 5 January 2022
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 141,380.55
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 124,219.09