Advanced company searchLink opens in new window

IWUK LIMITED

Company number 12748266

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)
05 Feb 2025 TM01 Termination of appointment of Duncan David William Bendall as a director on 5 February 2025
26 Feb 2024 COCOMP Order of court to wind up
19 Feb 2024 AD01 Registered office address changed from 1st Floor Hanover House 14 Hanover Square London W1S 1HN England to Mooring 7 Plantation Wharf Pier London SW11 3EY on 19 February 2024
21 Aug 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
18 Aug 2023 CERTNM Company name changed inspira wealth LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
24 May 2023 TM01 Termination of appointment of Charles Roger O'neil as a director on 11 May 2023
24 May 2023 TM01 Termination of appointment of John David Sears as a director on 11 May 2023
01 Mar 2023 AP01 Appointment of Mr John David Sears as a director on 1 March 2023
15 Feb 2023 AP01 Appointment of Mr Charles Roger O'neil as a director on 15 February 2023
14 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
06 May 2022 CERTNM Company name changed ldxam LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-06
02 Feb 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 December 2021
26 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
29 Oct 2021 AD01 Registered office address changed from 1st Floor 14 Hanover Square London W1S 1HN England to 1st Floor Hanover House 14 Hanover Square London W1S 1HN on 29 October 2021
29 Oct 2021 AD01 Registered office address changed from Mooring 7 Plantation Wharf Pier Clove Hitch Quay London SW11 3EY England to 1st Floor 14 Hanover Square London W1S 1HN on 29 October 2021
24 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
30 Jun 2021 AP01 Appointment of Mr Duncan David William Bendall as a director on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr James Llewelyn Davies as a director on 23 June 2021
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
13 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
16 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-16
  • GBP 100