ISABELA TOPCO LIMITED

Lower Ground Floor, Elsley House Lower Ground Floor, Elsley House, London, W1W 8BF, England
StatusACTIVE
Company No.12631107
CategoryPrivate Limited Company
Incorporated29 May 2020
Age4 years, 5 days
JurisdictionEngland Wales

SUMMARY

ISABELA TOPCO LIMITED is an active private limited company with number 12631107. It was incorporated 4 years, 5 days ago, on 29 May 2020. The company address is Lower Ground Floor, Elsley House Lower Ground Floor, Elsley House, London, W1W 8BF, England.



Company Fillings

Accounts with accounts type group

Date: 16 May 2024

Action Date: 29 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-29

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2024

Action Date: 23 Jan 2024

Category: Capital

Type: SH06

Capital : 157,242.96 GBP

Date: 2024-01-23

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2024

Action Date: 04 May 2023

Category: Capital

Type: SH06

Capital : 160,587.96 GBP

Date: 2023-05-04

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 01 Mar 2024

Action Date: 22 Jan 2024

Category: Capital

Type: SH06

Capital : 158,587.96 GBP

Date: 2024-01-22

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Capital cancellation shares

Date: 01 Jun 2023

Action Date: 04 May 2023

Category: Capital

Type: SH06

Capital : 159,242.96 GBP

Date: 2023-05-04

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-31

Capital : 161,242.96 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mr Alexander David Wilby

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Ian David Hadfield Wood

Documents

View document PDF

Capital cancellation shares

Date: 14 Oct 2022

Action Date: 26 Aug 2022

Category: Capital

Type: SH06

Date: 2022-08-26

Capital : 145,242.96 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Oct 2022

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Capital

Type: SH19

Capital : 161,742.96 GBP

Date: 2022-08-24

Documents

View document PDF

Legacy

Date: 24 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/22

Documents

View document PDF

Resolution

Date: 24 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 05 Aug 2022

Action Date: 02 Feb 2022

Category: Capital

Type: SH06

Date: 2022-02-02

Capital : 995,616 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 25 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Jan 2022

Action Date: 02 Nov 2021

Category: Capital

Type: SH06

Date: 2021-11-02

Capital : 985,116 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2021

Action Date: 02 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-02

Capital : 999,616 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Morgan

Appointment date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: James Forrester Spragg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

Old address: 163 Eversholt Street London NW1 1BU United Kingdom

New address: Lower Ground Floor, Elsley House Great Titchfield Street London W1W 8BF

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2020

Action Date: 29 Sep 2020

Category: Capital

Type: SH01

Capital : 994,616 GBP

Date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Tye

Appointment date: 2020-09-10

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 10 Sep 2020

Category: Capital

Type: SH01

Capital : 988,616 GBP

Date: 2020-09-10

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 10 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-10

Capital : 973,616 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 28 Aug 2020

Category: Capital

Type: SH01

Capital : 971,432 GBP

Date: 2020-08-28

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Capital : 930,432 GBP

Date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-24

Psc name: Bibi Rahima Ally

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2020

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-24

Officer name: Bibi Rahima Ally

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-23

Officer name: Alexander Jan Fortescue

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-23

Officer name: Mr Ian David Hadfield Wood

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Forrester Spragg

Appointment date: 2020-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-23

Officer name: Mr Adrian Rowland Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: 10 Norwich Street London EC4A 1BD United Kingdom

New address: 163 Eversholt Street London NW1 1BU

Change date: 2020-07-24

Documents

View document PDF

Resolution

Date: 24 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI ALISHA LTD

THE OLD LIBRARY,MEXBOROUGH,S64 9QD

Number:11964682
Status:ACTIVE
Category:Private Limited Company

DAVID A SANKEY AUTHORING SERVICES LIMITED

FAIR VIEW,ULVERSTON,LA12 7EW

Number:03152426
Status:ACTIVE
Category:Private Limited Company

HILLBOTTOM ROAD (HIGH WYCOMBE) MANAGEMENT LIMITED

2 ADELAIDE STREET,ST. ALBANS,AL3 5BH

Number:02342570
Status:ACTIVE
Category:Private Limited Company

LR MASON LTD

86 - 90 PAUL STREET, 3RD FLOOR,LONDON,EC2A 4NE

Number:09053644
Status:ACTIVE
Category:Private Limited Company

MOTOR TRADE DIRECT LIMITED

196 CASTLETON ROAD DEEPDALE,LANCASHIRE,PR1 6QH

Number:11155748
Status:ACTIVE
Category:Private Limited Company

TAYLOR MECHANICAL (NW) LTD

UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY

Number:09139362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source