Advanced company searchLink opens in new window

IVC ACQUISITION MIDCO LTD

Company number 10510862

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)
09 Mar 2020 TM01 Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020
29 Jan 2020 AP01 Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020
18 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 9,568,115.06
02 Oct 2019 TM01 Termination of appointment of Amanda Jane Davis as a director on 30 September 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 9,568,114.06
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 9,568,112.06
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 9,568,113.06
08 Jul 2019 AP01 Appointment of Mr Mark Andrew Gillings as a director on 27 June 2019
28 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
21 Mar 2019 TM01 Termination of appointment of Niklas Arne Ringby as a director on 14 March 2019
21 Mar 2019 AP01 Appointment of Ali Farahani as a director on 14 March 2019
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 9,568,111.06
14 Feb 2019 MR04 Satisfaction of charge 105108620003 in full
14 Feb 2019 MR04 Satisfaction of charge 105108620004 in full
14 Feb 2019 MR04 Satisfaction of charge 105108620001 in full
14 Feb 2019 MR04 Satisfaction of charge 105108620005 in full
14 Feb 2019 MR04 Satisfaction of charge 105108620002 in full
14 Feb 2019 MR04 Satisfaction of charge 105108620006 in full
11 Feb 2019 MR01 Registration of charge 105108620007, created on 6 February 2019
17 Dec 2018 MR01 Registration of charge 105108620006, created on 6 December 2018
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
16 Jul 2018 MR01 Registration of charge 105108620005, created on 13 July 2018
13 Jun 2018 AA Group of companies' accounts made up to 30 September 2017
25 Apr 2018 AD01 Registered office address changed from Station House East Ashley Avenue Bath Bnes BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on 25 April 2018