Advanced company searchLink opens in new window

IPV LIMITED

Company number 05168019

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)
05 Mar 2024 MR01 Registration of charge 051680190003, created on 28 February 2024
23 Jan 2024 MR04 Satisfaction of charge 2 in full
24 Jul 2023 AA Accounts for a small company made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 190.704
18 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2022 AP01 Appointment of Mr Brendan Craig as a director on 21 September 2022
05 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
23 Jun 2022 AA Accounts for a small company made up to 31 December 2021
22 Jul 2021 AA Accounts for a small company made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from Conqueror House Vision Park Chivers Way Cambridge CB24 9ZR England to Compass House Chivers Way Histon Cambridge CB24 9AD on 14 June 2021
04 Jan 2021 TM01 Termination of appointment of Mike Feely as a director on 4 January 2021
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
24 Jun 2020 AA Accounts for a small company made up to 31 December 2019
27 Apr 2020 AP01 Appointment of Mr Mike Feely as a director on 22 April 2020
20 Mar 2020 AP01 Appointment of Mr. Philip Neil Mcdanell as a director on 18 March 2020
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 161.409
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 161.409
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 161.409
12 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 161.409
29 Nov 2019 TM01 Termination of appointment of Barry Duncan Todd as a director on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Robert John Reynolds as a director on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Nigel John Booth as a director on 29 November 2019