IVOLVE CC LTD

Company Documents

DateDescription
02/06/252 June 2025 NewCertificate of change of name

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

03/03/253 March 2025 Appointment of Jessica Lucy Hearne as a director on 2025-02-26

View Document

19/11/2419 November 2024 Accounts for a small company made up to 2024-03-31

View Document

01/10/241 October 2024 Termination of appointment of Paula Lewis as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Erik Dan Hugo Svensson as a director on 2024-10-01

View Document

28/06/2428 June 2024 Termination of appointment of Keith Douglas Jones as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Angela Margaret Singh as a director on 2024-06-28

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

22/09/2322 September 2023 Director's details changed for Ms Paula Lewis on 2023-09-15

View Document

07/07/237 July 2023 Appointment of Mr Neil David Robinson as a director on 2023-06-25

View Document

27/06/2327 June 2023 Change of details for Envivo Corundum Bidco Limited as a person with significant control on 2023-06-19

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/03/2314 March 2023

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

08/02/228 February 2022 Current accounting period shortened from 2022-04-23 to 2022-03-31

View Document

07/02/227 February 2022 Director's details changed for Mr Timothy Michael Davies on 2022-01-25

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-04-23

View Document

27/10/2127 October 2021 Appointment of Mr Keith Douglas Jones as a director on 2021-10-26

View Document

27/10/2127 October 2021 Termination of appointment of Andrew Chess as a director on 2021-10-25

View Document

10/08/2110 August 2021 Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09

View Document

09/07/219 July 2021 Satisfaction of charge 054624960015 in full

View Document

09/07/219 July 2021 Satisfaction of charge 1 in full

View Document

09/07/219 July 2021 Satisfaction of charge 2 in full

View Document

09/07/219 July 2021 Satisfaction of charge 4 in full

View Document

09/07/219 July 2021 Satisfaction of charge 6 in full

View Document

09/07/219 July 2021 Satisfaction of charge 3 in full

View Document

09/07/219 July 2021 Satisfaction of charge 7 in full

View Document

09/07/219 July 2021 Satisfaction of charge 8 in full

View Document

09/07/219 July 2021 Satisfaction of charge 9 in full

View Document

09/07/219 July 2021 Satisfaction of charge 10 in full

View Document

09/07/219 July 2021 Satisfaction of charge 11 in full

View Document

09/07/219 July 2021 Satisfaction of charge 054624960012 in full

View Document

09/07/219 July 2021 Satisfaction of charge 054624960013 in full

View Document

09/07/219 July 2021 Satisfaction of charge 054624960016 in full

View Document

09/07/219 July 2021 Satisfaction of charge 054624960017 in full

View Document

09/07/219 July 2021 Satisfaction of charge 054624960019 in full

View Document

09/07/219 July 2021 Satisfaction of charge 054624960018 in full

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM EBBW VALE HOSPITAL HILLSIDE EBBW VALE NP23 5YA

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

20/06/2020 June 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR BEN MORGAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR BEN MORGAN

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054624960019

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054624960018

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054624960017

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/09/1524 September 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054624960016

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054624960015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054624960014

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054624960013

View Document

18/06/1418 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054624960012

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM THE WAREHOUSE CROWN STREET CRUMLIN GWENT NP11 4PR

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN MORGAN / 25/05/2013

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE JOHN MORGAN / 25/05/2013

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/10/138 October 2013 ADOPT ARTICLES 01/06/2012

View Document

08/10/138 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1330 September 2013 ALTER ARTICLES 01/06/2012

View Document

30/05/1330 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/04/1324 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/04/1324 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/04/1324 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/04/1324 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/02/1313 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1117 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

09/08/109 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORGAN / 01/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN MORGAN / 01/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN MORGAN / 01/05/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMIE MORGAN / 01/06/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 16 CARMEL STREET ABERTILLERY GWENT NP13 1DG

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company