Advanced company searchLink opens in new window

IVS DECORATING LTD

Company number 10059814

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)
25 May 2024 AA Total exemption full accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
24 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
05 Oct 2020 CH01 Director's details changed for Mr Ivan Savov on 26 September 2020
05 Oct 2020 PSC04 Change of details for Mr Ivan Savov as a person with significant control on 26 September 2020
05 Oct 2020 AD01 Registered office address changed from Flat 5, 58 Foxglove Way Wallington SM6 7JU England to 20 Cowper Avenue Sutton SM1 3rd on 5 October 2020
13 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CH01 Director's details changed for Mr Ivan Savov on 7 August 2018
15 Apr 2019 AD01 Registered office address changed from Flat 5 58 Foxglove Way Surrey SM6 7GU England to Flat 5, 58 Foxglove Way Wallington SM6 7JU on 15 April 2019
15 Apr 2019 PSC04 Change of details for Mr Ivan Savov as a person with significant control on 7 August 2018
15 Apr 2019 AD01 Registered office address changed from 110 West Street London SM5 2NR to Flat 5 58 Foxglove Way Surrey SM6 7GU on 15 April 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
18 May 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
07 Oct 2016 AD01 Registered office address changed from 1 Simms Close Carshalton Surrey SM5 2SJ England to 110 West Street London SM5 2NR on 7 October 2016
13 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted