Advanced company searchLink opens in new window

IVXS UK LIMITED

Company number 08964733

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)
23 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with updates
22 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 July 2020
  • GBP 4.560505
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 5.504559
11 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
21 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 5.403466
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 5.408505
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/21
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 SH10 Particulars of variation of rights attached to shares
10 Aug 2020 AP01 Appointment of Mr Vatsa Narasimha as a director on 10 August 2020
28 Jul 2020 AP01 Appointment of Ms Maggie Fanari as a director on 16 July 2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2020 MR01 Registration of charge 089647330003, created on 14 April 2020
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 4.522847
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 4.373852
09 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 4.367656