- Company Overview for IRVINE VALLEY ANTIQUES LTD (SC618320)
- Filing history for IRVINE VALLEY ANTIQUES LTD (SC618320)
- People for IRVINE VALLEY ANTIQUES LTD (SC618320)
- More for IRVINE VALLEY ANTIQUES LTD (SC618320)
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) |
---|---|---|---|
29 Mar 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CERTNM |
Company name changed irvine valley auctions LIMITED\certificate issued on 13/04/23
|
|
20 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jan 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
31 May 2020 | TM01 | Termination of appointment of Jasbir Singh Sangha as a director on 31 May 2020 | |
31 May 2020 | PSC07 | Cessation of Jasbir Singh Sangha as a person with significant control on 31 May 2020 | |
31 May 2020 | AD01 | Registered office address changed from 96 Brown Street Brown Street Newmilns KA16 9BP United Kingdom to 15 East Campbell Street C/O Glasgow Collective 15 East Campbell Street Glasgow G1 5DT on 31 May 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
05 Mar 2019 | AP01 | Appointment of Mr Jasbir Singh Sangha as a director on 5 March 2019 | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|