Advanced company searchLink opens in new window

IVDEOLOGY HOLDINGS LTD

Company number 12973528

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)
13 May 2024 MA Memorandum and Articles of Association
13 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2024 AP01 Appointment of Ms Candice Vendettuoli as a director on 3 May 2024
07 May 2024 AP01 Appointment of Mr Chris Henry Francis Yates as a director on 3 May 2024
07 May 2024 PSC02 Notification of Abingdon Health Plc as a person with significant control on 3 May 2024
07 May 2024 PSC07 Cessation of Nancy Consterdine as a person with significant control on 3 May 2024
07 May 2024 PSC07 Cessation of Stuart James Angell as a person with significant control on 3 May 2024
25 Apr 2024 AA Micro company accounts made up to 31 January 2024
31 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
08 Aug 2023 AD01 Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME2 3EW England to Maidstone Innovation Centre Gidds Pond Way Maidstone Kent ME14 5FY on 8 August 2023
10 May 2023 AA Micro company accounts made up to 31 January 2023
09 May 2023 AD01 Registered office address changed from Unit 22-23 the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ England to Bryant House Bryant Road Strood Rochester Kent ME2 3EW on 9 May 2023
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
26 Apr 2022 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 January 2022
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 4
11 Dec 2020 AD01 Registered office address changed from Unit 35, the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ England to Unit 22-23 the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 11 December 2020
26 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-26
  • GBP 2