(CERTNM) Company name changed ivtec LIMITEDcertificate issued on 14/12/23
filed on: 14th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Monday 15th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 3rd April 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 28th October 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 9th December 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th June 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 15th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th May 2020.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 15th May 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Mythop Road Blackpool FY4 4UZ England to Unit 14 Haywood Ind Complex Wellington Hereford HR4 8DZ on Monday 18th May 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 15th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 15th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 25th March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street Bloomsberry London WC1N 3AX United Kingdom to 20 Mythop Road Blackpool FY4 4UZ on Tuesday 31st March 2020
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 25th March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 25th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th March 2020.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd May 2019.
filed on: 5th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 2nd May 2019
filed on: 5th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd May 2019
filed on: 5th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 27th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 8th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th January 2019.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 8th January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 8th January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 8th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, January 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th January 2019
capital
|
|