Advanced company searchLink opens in new window

IVALLEY LIMITED

Company number 08863671

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)
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 May 2023 CS01 Confirmation statement made on 28 May 2023 with updates
28 May 2023 AD01 Registered office address changed from 256 Hillmorton Road Rugby CV22 5BQ England to 85 Hewitt Avenue Coventry CV6 1NJ on 28 May 2023
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 AA Micro company accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
16 Nov 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
26 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Aug 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Jun 2019 AD01 Registered office address changed from 6 Ferndale Road Andover SP10 3HQ England to 256 Hillmorton Road Rugby CV22 5BQ on 7 June 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
01 Nov 2018 AA Unaudited abridged accounts made up to 31 January 2018
08 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
08 Jul 2018 PSC01 Notification of Gunaratnam Sooriyakumar as a person with significant control on 11 December 2017
13 Jun 2018 AD01 Registered office address changed from 6 Ferndale Road 6 Ferndale Road Andover SP10 3HQ England to 6 Ferndale Road Andover SP10 3HQ on 13 June 2018
07 Jun 2018 AD01 Registered office address changed from Unit 19, Walworth Enterprise Centre Duke Close West Way Andover Hampshire SP10 5AP England to 6 Ferndale Road 6 Ferndale Road Andover SP10 3HQ on 7 June 2018
11 Dec 2017 PSC07 Cessation of Gunaratnam Kandiah as a person with significant control on 11 December 2017
11 Dec 2017 PSC07 Cessation of Subathra Rajmohan as a person with significant control on 11 December 2017
11 Dec 2017 TM01 Termination of appointment of Subathra Rajmohan as a director on 11 December 2017
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates