Advanced company searchLink opens in new window

IMS TOPCO LIMITED

Company number 10070398

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)
25 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
05 Feb 2024 CH01 Director's details changed for Sarah Anne Brook on 18 November 2023
11 Oct 2023 AA Full accounts made up to 31 December 2022
13 Sep 2023 PSC05 Change of details for Footco 40 Limited as a person with significant control on 12 April 2023
22 May 2023 CS01 Confirmation statement made on 16 March 2023 with updates
26 Apr 2023 CH01 Director's details changed for Sarah Brook on 6 April 2023
20 Apr 2023 TM01 Termination of appointment of William John Truman as a director on 6 April 2023
20 Apr 2023 AP01 Appointment of Sarah Brook as a director on 6 April 2023
01 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 16 March 2022 with updates
20 Apr 2022 PSC07 Cessation of Eci 10 Gp Limited as a person with significant control on 11 April 2022
20 Apr 2022 PSC07 Cessation of Eci Partners Llp as a person with significant control on 11 April 2022
20 Apr 2022 PSC02 Notification of Footco 40 Limited as a person with significant control on 11 April 2022
19 Apr 2022 TM01 Termination of appointment of Derek Mapp as a director on 11 April 2022
19 Apr 2022 TM01 Termination of appointment of Philip Burroughes as a director on 11 April 2022
19 Apr 2022 TM01 Termination of appointment of Axel Jennewein as a director on 11 April 2022
19 Apr 2022 TM01 Termination of appointment of Simon John Pearson as a director on 11 April 2022
19 Apr 2022 TM01 Termination of appointment of John Andrew Hayhurst as a director on 11 April 2022
11 Apr 2022 MR01 Registration of charge 100703980004, created on 11 April 2022
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 13,540.96
20 Dec 2021 MR01 Registration of charge 100703980003, created on 17 December 2021
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 16 March 2020 with no updates