Advanced company searchLink opens in new window

IGVAULT LIMITED

Company number 12021039

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)
14 Apr 2025 CH01 Director's details changed for Ms Jinglu Cheng on 11 April 2025
11 Apr 2025 PSC04 Change of details for Ms Jinglu Cheng as a person with significant control on 11 April 2025
08 Apr 2025 AD01 Registered office address changed from PO Box 4385 12021039 - Companies House Default Address Cardiff CF14 8LH to Flat 306 Orton House 81 Plough Lane London SW17 0RF on 8 April 2025
03 Apr 2025 CS01 Confirmation statement made on 19 March 2025 with no updates
10 Mar 2025 RP10 Address of person with significant control Ms Jinglu Cheng changed to 12021039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 March 2025
10 Mar 2025 RP09 Address of officer Ms Jinglu Cheng changed to 12021039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 March 2025
10 Mar 2025 RP05 Registered office address changed to PO Box 4385, 12021039 - Companies House Default Address, Cardiff, CF14 8LH on 10 March 2025
28 Feb 2025 AA Micro company accounts made up to 31 May 2024
30 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from , 113 Miles Road, Mitcham, CR4 3GE, United Kingdom to 51 Fortescue Road London SW19 2EA on 22 March 2021
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 PSC01 Notification of Jinglu Cheng as a person with significant control on 18 March 2020
19 Mar 2020 PSC07 Cessation of Qiuhua Li as a person with significant control on 18 March 2020
19 Mar 2020 AP01 Appointment of Ms Jinglu Cheng as a director on 18 March 2020
19 Mar 2020 TM01 Termination of appointment of Qiuhua Li as a director on 18 March 2020
29 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-29
  • GBP 10,000