Advanced company searchLink opens in new window

IVI WATERFRONTS LIMITED

Company number 10265263

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)
26 Mar 2024 CERTNM Company name changed waterfront cafe benson LIMITED\certificate issued on 26/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-20
22 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
01 Mar 2024 MR01 Registration of charge 102652630001, created on 27 February 2024
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Dec 2022 PSC07 Cessation of Jennifer Price as a person with significant control on 23 August 2022
05 Dec 2022 PSC07 Cessation of Christopher John Price as a person with significant control on 23 August 2022
12 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
30 Aug 2022 AD01 Registered office address changed from 4 Hounslow Road Twickenham TW2 7EX England to 13 the Avenue Ealing London W13 8JR on 30 August 2022
24 Aug 2022 PSC02 Notification of Ivi Holding Limited as a person with significant control on 23 August 2022
24 Aug 2022 AP01 Appointment of Tarspal Kaur Pathak as a director on 23 August 2022
24 Aug 2022 AP01 Appointment of Mr Atul Pathak as a director on 23 August 2022
23 Aug 2022 TM01 Termination of appointment of Jennifer Price as a director on 23 August 2022
23 Aug 2022 TM01 Termination of appointment of Gemma Price as a director on 23 August 2022
23 Aug 2022 TM01 Termination of appointment of Christopher John Price as a director on 23 August 2022
12 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
17 Feb 2022 PSC04 Change of details for Mr Christopher John Price as a person with significant control on 20 December 2019
17 Feb 2022 PSC01 Notification of Jennifer Price as a person with significant control on 20 December 2019
02 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 13 July 2021
02 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 5 July 2020
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 02/02/2022
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/02/2022.