Advanced company searchLink opens in new window

IVC GROUP LIMITED

Company number 07955360

Filter by category

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 Jul 2019 AP01 Appointment of Mr David Nicholas James Bigland as a director on 1 July 2019
18 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
23 Mar 2018 AD01 Registered office address changed from Unit 23 Royal Scot Road Pride Park Derby DE24 8AJ to Unit 5 Westside Park Raynesway Derby DE21 7AZ on 23 March 2018
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
25 May 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Jun 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
08 Mar 2016 TM01 Termination of appointment of Didier Ysenbaert as a director on 12 June 2015
28 Aug 2015 AA Accounts for a small company made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
20 Nov 2014 AA Accounts for a small company made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
13 Feb 2014 AA Accounts for a small company made up to 31 December 2012
30 Jan 2014 AP01 Appointment of Francis Maurice Debrabandere as a director
30 Jan 2014 AP01 Appointment of Stefaan Debusschere as a director
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
14 Sep 2012 TM01 Termination of appointment of Arne Hautekeete as a director
17 Apr 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB England on 17 April 2012
01 Mar 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
20 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)