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)
29 Nov 2019 AP01 Appointment of Mr Rowan Grobler as a director on 29 November 2019
09 Sep 2019 AA Accounts for a small company made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
29 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 94.297
15 May 2019 AP01 Appointment of Mr Mark Anthony Fagan as a director on 15 May 2019
12 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
11 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
29 Mar 2017 AD01 Registered office address changed from Conqueror House Chivers Way Histon Cambridge CB24 9NL England to Conqueror House Vision Park Chivers Way Cambridge CB24 9ZR on 29 March 2017
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Jul 2016 AD01 Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Conqueror House Chivers Way Histon Cambridge CB24 9NL on 1 July 2016
22 Jun 2016 AA Accounts for a small company made up to 31 December 2015
02 Mar 2016 AP01 Appointment of Mr. Robert John Reynolds as a director on 1 March 2016
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 94.297
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2015 CH01 Director's details changed for David John Cole on 6 November 2015
28 Oct 2015 TM01 Termination of appointment of Duncan John Lloyd Fitzwilliams as a director on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of Nicholas Alan Bearsted as a director on 27 October 2015
28 Oct 2015 AP01 Appointment of Mr. Gavin Disney-May as a director on 27 October 2015
28 Oct 2015 AP01 Appointment of Mr. Richard Lawrence Hamilton Moore as a director on 27 October 2015
28 Oct 2015 TM01 Termination of appointment of Alan Albert Nash as a director on 27 October 2015
07 Oct 2015 MR04 Satisfaction of charge 1 in full
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 26.401
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 26.043