Advanced company searchLink opens in new window

IVDYNAMICS LIMITED

Company number SC594858

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
28 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 April 2020
03 Aug 2020 CH01 Director's details changed for Dr Patrick Joseph O'brien on 29 July 2020
29 Jul 2020 PSC04 Change of details for Professor Marian Wiercigroch as a person with significant control on 7 July 2020
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 103.44
27 Jul 2020 AD01 Registered office address changed from 12 Grandholm Grove Bridge of Don Aberdeen AB22 8AX United Kingdom to 13 Queen's Road Aberdeen AB15 4YL on 27 July 2020
27 Jul 2020 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 20 July 2020
27 Jul 2020 AP01 Appointment of Dr Ann Lewendon as a director on 20 July 2020
27 Jul 2020 MA Memorandum and Articles of Association
27 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
10 Apr 2020 AA Accounts for a dormant company made up to 30 April 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 60
23 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
26 Feb 2019 AP01 Appointment of Dr Patrick Joseph O'brien as a director on 26 February 2019
19 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-19
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted