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)
11 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
11 Mar 2019 PSC07 Cessation of Iain Stuart Greig as a person with significant control on 25 January 2019
11 Mar 2019 PSC01 Notification of Iain Greig as a person with significant control on 1 November 2018
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 289.32
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 273.4
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 238.12
28 Jan 2019 AD01 Registered office address changed from Level 39 One Canada Square Canada Wharf London E14 5AB to 1 Poultry London EC2R 8EJ on 28 January 2019
25 Jan 2019 TM01 Termination of appointment of Iain Stuart Greig as a director on 23 January 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 100
17 Dec 2018 AP01 Appointment of Mr Iain Stuart Greig as a director on 17 December 2018
17 Dec 2018 AP03 Appointment of Mr Rob Gaskell as a secretary on 17 December 2018
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 178.57
05 Dec 2018 SH02 Sub-division of shares on 1 November 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 01/11/2018
03 Aug 2018 AD01 Registered office address changed from 33 Danes Way, Oxshott Danes Way Oxshott Leatherhead KT22 0LU United Kingdom to Level 39 One Canada Square Canada Wharf London E14 5AB on 3 August 2018
07 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted