Advanced company searchLink opens in new window

INIS TOP COMPANY LIMITED

Company number 13413233

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)
30 Apr 2024 RP04SH01 Second filed SH01 - 29/08/22 Statement of Capital eur 3264404 29/08/22 Statement of Capital gbp 100
30 Apr 2024 RP04SH01 Second filed SH01 - 26/06/23 Statement of Capital eur 12187754 26/06/23 Statement of Capital gbp 100
30 Apr 2024 RP04SH01 Second filed SH01 - 23/03/23 Statement of Capital eur 8437754 23/03/23 Statement of Capital gbp 100
30 Apr 2024 RP04SH01 Second filed SH01 - 29/08/22 Statement of Capital eur 3889404 29/08/22 Statement of Capital gbp 100
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • EUR 13,972,754
  • GBP 100
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • EUR 12,210,254
  • GBP 100
20 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
09 Apr 2024 TM02 Termination of appointment of Jonathon Morton as a secretary on 8 April 2024
08 Apr 2024 AP03 Appointment of Michelle Holt as a secretary on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from Level 1 50 Cowcross Street London EC1M 6AL United Kingdom to JJ Mack Building 33 Charterhouse Street, 9th Floor London EC1M 6HA on 8 April 2024
03 Nov 2023 PSC05 Change of details for Corio Generation Limited as a person with significant control on 19 September 2023
19 Sep 2023 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Level 1 50 Cowcross Street London EC1M 6AL on 19 September 2023
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • EUR 12,187,754
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2024.
08 Jun 2023 AP01 Appointment of Mr. Jochen Froehlich as a director on 7 June 2023
08 Jun 2023 TM01 Termination of appointment of Edward Patrick Northam as a director on 2 June 2023
06 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • EUR 8,437,754
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2024.
19 May 2023 AP03 Appointment of Mr. Jonathon Morton as a secretary on 27 March 2023
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • EUR 7,175,254
  • GBP 100
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • EUR 5,532,329
  • GBP 100
22 Mar 2023 AA Full accounts made up to 31 March 2022
17 Mar 2023 TM02 Termination of appointment of Heather Gwendolyn Hoad as a secretary on 10 February 2023
20 Feb 2023 CH01 Director's details changed for Mr Edward Patrick Northam on 8 December 2022
02 Dec 2022 AP03 Appointment of Heather Gwendolyn Hoad as a secretary on 16 November 2022
02 Dec 2022 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 16 November 2022