ISABELA TOPCO LIMITED
Status | ACTIVE |
Company No. | 12631107 |
Category | Private Limited Company |
Incorporated | 29 May 2020 |
Age | 4 years, 5 days |
Jurisdiction | England 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
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
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
Capital return purchase own shares
Date: 09 Apr 2024
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 01 Mar 2024
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 14 Jun 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 14 Jun 2023
Category: Capital
Type: SH03
Documents
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
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
Resolution
Date: 08 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital return purchase own shares
Date: 14 Oct 2022
Category: Capital
Type: SH03
Documents
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
Legacy
Date: 24 Aug 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 Aug 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/08/22
Documents
Resolution
Date: 24 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital return purchase own shares
Date: 25 Mar 2022
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 19 Jan 2022
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 15 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Aug 2020
Category: Capital
Type: SH08
Documents
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
Notification of a person with significant control statement
Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 24 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
86 - 90 PAUL STREET, 3RD FLOOR,LONDON,EC2A 4NE
Number: | 09053644 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 CASTLETON ROAD DEEPDALE,LANCASHIRE,PR1 6QH
Number: | 11155748 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY
Number: | 09139362 |
Status: | ACTIVE |
Category: | Private Limited Company |