Advanced company searchLink opens in new window

IVAT COATINGS UK LTD

Company number 11430362

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
22 Jun 2022 PSC04 Change of details for Antonio Gatto as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Barry Abbott on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr Barry Abbott as a person with significant control on 14 June 2022
14 Jun 2022 PSC04 Change of details for Antonio Gatto as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Antonio Gatto on 14 June 2022
24 Mar 2022 PSC04 Change of details for Antonio Gatto as a person with significant control on 24 March 2022
24 Mar 2022 PSC04 Change of details for Mr Barry Abbott as a person with significant control on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Antonio Gatto on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Barry Abbott on 24 March 2022
10 Mar 2022 AD01 Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to Richard House 9 Winckley Square Preston Lancashire PR13HP on 10 March 2022
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jul 2020 AD01 Registered office address changed from Unit 3, Waterside Business Park New Lane Burscough Ormskirk L40 8JX England to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 21 July 2020
21 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Nov 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 3, Waterside Business Park New Lane Burscough Ormskirk L40 8JX on 18 November 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
25 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-25
  • GBP 2