(CS01) Confirmation statement with no updates Thursday 14th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 14th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 27th January 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 46 May Road Rochester ME1 2HY England to 39D Brompton Lane Rochester ME2 3BG on Thursday 27th January 2022
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 14th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Strover Street Gillingham ME7 1JD England to 46 May Road Rochester ME1 2HY on Friday 5th March 2021
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st March 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 14th March 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 9th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th January 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st April 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Klondyke Industrial Estate Rushenden Road Queenborough ME11 5HN to 32 Strover Street Gillingham ME7 1JD on Tuesday 18th September 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st April 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 1st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 8th January 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 8th January 2016 with full list of members
filed on: 27th, March 2017
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 68 Meopham Road Meopham Road Mitcham Surrey CR4 1BJ United Kingdom to Unit 1 Klondyke Industrial Estate Rushenden Road Queenborough ME11 5HN on Wednesday 2nd November 2016
filed on: 2nd, November 2016
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ivanov&co LTDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|