WILLOW HOLDCO LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/05/2416 May 2024 Termination of appointment of Julian Matthew Irby as a director on 2024-05-15

View Document

01/02/241 February 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19

View Document

31/01/2431 January 2024 Termination of appointment of Ian James Cash as a director on 2024-01-19

View Document

31/01/2431 January 2024 Termination of appointment of Nick Dunning as a director on 2024-01-19

View Document

31/01/2431 January 2024 Termination of appointment of Alex Dupee as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Peter Kavanagh as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-19

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

16/06/2316 June 2023 Cessation of Alchemy Special Opportunities Llp as a person with significant control on 2017-01-18

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

14/01/2214 January 2022 Change of details for Alchemy Special Opportunities Llp as a person with significant control on 2022-01-04

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

10/11/2110 November 2021 Particulars of variation of rights attached to shares

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

25/10/2125 October 2021 Memorandum and Articles of Association

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / WILLOW TOPCO LIMITED / 18/01/2017

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY SPECIAL OPPORTUNITIES LLP

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / WILLOW TOPCO LIMITED / 10/07/2017

View Document

10/07/1710 July 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM

View Document

04/05/174 May 2017 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

16/02/1716 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 3765092.00

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR NICK DUNNING

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/1718 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company