Advanced company searchLink opens in new window

IRVINE VALLEY ANTIQUES LTD

Company number SC618320

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-01
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted