Advanced company searchLink opens in new window

ITW HOLDINGS X LIMITED

Company number 12665618

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)
20 Jul 2023 TM02 Termination of appointment of Ryan Ronald Dale as a secretary on 17 July 2023
20 Jul 2023 AP03 Appointment of Jonathan Smith as a secretary on 17 July 2023
08 Jul 2023 AA Full accounts made up to 31 December 2022
26 Jun 2023 CH01 Director's details changed for Mr Stephen James Rowell on 8 June 2023
26 Jun 2023 CH01 Director's details changed for Mr Giles Matthew Hudson on 8 June 2023
26 Jun 2023 CH03 Secretary's details changed for Mr Ryan Ronald Dale on 8 June 2023
26 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR United Kingdom to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 12 January 2023
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 11 June 2021
17 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
23 Mar 2022 AA Full accounts made up to 31 December 2021
12 Nov 2021 TM02 Termination of appointment of S & J Registrars Limited as a secretary on 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/06/2022.
19 May 2021 AA Full accounts made up to 31 December 2020
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • USD 2
12 Jun 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
12 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-12
  • USD 1