Advanced company searchLink opens in new window

IVNO LIMITED

Company number 11239158

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)
10 Jul 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
20 Feb 2020 PSC08 Notification of a person with significant control statement
20 Feb 2020 PSC07 Cessation of Chris Rayner-Cook as a person with significant control on 9 January 2020
20 Feb 2020 PSC07 Cessation of Daniel Halstead as a person with significant control on 9 January 2020
20 Feb 2020 AP03 Appointment of Mr Robert Gordon Alexander as a secretary on 20 February 2020
20 Feb 2020 PSC01 Notification of Daniel Halstead as a person with significant control on 7 March 2018
20 Feb 2020 PSC01 Notification of Chris Rayner-Cook as a person with significant control on 29 January 2019
07 Feb 2020 AP01 Appointment of Mr Aaron George John Grantham as a director on 23 January 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 512.63
14 Jan 2020 AP02 Appointment of Jlr Moon Limited as a director on 9 January 2020
14 Jan 2020 PSC07 Cessation of Chris Rayner-Cook as a person with significant control on 9 January 2020
14 Jan 2020 PSC07 Cessation of Daniel Halstead as a person with significant control on 9 January 2020
05 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2020 TM02 Termination of appointment of Rob Gaskell as a secretary on 31 December 2019
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 427.19
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2019 TM01 Termination of appointment of Chris Bates as a director on 10 November 2019
06 Aug 2019 AP01 Appointment of Mr Michael Roy Andrew Bagguley as a director on 5 August 2019
18 Jul 2019 PSC04 Change of details for Mr Daniel Halstead as a person with significant control on 15 May 2019
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 367.38
17 Jun 2019 AP01 Appointment of Mr Chris Rayner-Cook as a director on 17 June 2019
17 May 2019 PSC01 Notification of Chris Rayner-Cook as a person with significant control on 15 May 2019
14 May 2019 AP01 Appointment of Mr Chris Bates as a director on 14 May 2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 321.46