IVOLVE CC LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Certificate of change of name |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
03/03/253 March 2025 | Appointment of Jessica Lucy Hearne as a director on 2025-02-26 |
19/11/2419 November 2024 | Accounts for a small company made up to 2024-03-31 |
01/10/241 October 2024 | Termination of appointment of Paula Lewis as a director on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mr Erik Dan Hugo Svensson as a director on 2024-10-01 |
28/06/2428 June 2024 | Termination of appointment of Keith Douglas Jones as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mrs Angela Margaret Singh as a director on 2024-06-28 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
27/11/2327 November 2023 | |
27/11/2327 November 2023 | |
22/09/2322 September 2023 | Director's details changed for Ms Paula Lewis on 2023-09-15 |
07/07/237 July 2023 | Appointment of Mr Neil David Robinson as a director on 2023-06-25 |
27/06/2327 June 2023 | Change of details for Envivo Corundum Bidco Limited as a person with significant control on 2023-06-19 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
14/03/2314 March 2023 | |
14/03/2314 March 2023 | |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-31 |
14/03/2314 March 2023 | |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-16 with updates |
08/02/228 February 2022 | Current accounting period shortened from 2022-04-23 to 2022-03-31 |
07/02/227 February 2022 | Director's details changed for Mr Timothy Michael Davies on 2022-01-25 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-04-23 |
27/10/2127 October 2021 | Appointment of Mr Keith Douglas Jones as a director on 2021-10-26 |
27/10/2127 October 2021 | Termination of appointment of Andrew Chess as a director on 2021-10-25 |
10/08/2110 August 2021 | Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09 |
09/07/219 July 2021 | Satisfaction of charge 054624960015 in full |
09/07/219 July 2021 | Satisfaction of charge 1 in full |
09/07/219 July 2021 | Satisfaction of charge 2 in full |
09/07/219 July 2021 | Satisfaction of charge 4 in full |
09/07/219 July 2021 | Satisfaction of charge 6 in full |
09/07/219 July 2021 | Satisfaction of charge 3 in full |
09/07/219 July 2021 | Satisfaction of charge 7 in full |
09/07/219 July 2021 | Satisfaction of charge 8 in full |
09/07/219 July 2021 | Satisfaction of charge 9 in full |
09/07/219 July 2021 | Satisfaction of charge 10 in full |
09/07/219 July 2021 | Satisfaction of charge 11 in full |
09/07/219 July 2021 | Satisfaction of charge 054624960012 in full |
09/07/219 July 2021 | Satisfaction of charge 054624960013 in full |
09/07/219 July 2021 | Satisfaction of charge 054624960016 in full |
09/07/219 July 2021 | Satisfaction of charge 054624960017 in full |
09/07/219 July 2021 | Satisfaction of charge 054624960019 in full |
09/07/219 July 2021 | Satisfaction of charge 054624960018 in full |
08/07/218 July 2021 | Confirmation statement made on 2021-04-16 with no updates |
23/04/2123 April 2021 | Annual accounts for year ending 23 Apr 2021 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM EBBW VALE HOSPITAL HILLSIDE EBBW VALE NP23 5YA |
20/06/2020 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
20/06/2020 June 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
09/01/199 January 2019 | DIRECTOR APPOINTED MR BEN MORGAN |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/11/1726 November 2017 | APPOINTMENT TERMINATED, DIRECTOR BEN MORGAN |
26/11/1726 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054624960019 |
01/02/171 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054624960018 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054624960017 |
31/05/1631 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | FULL ACCOUNTS MADE UP TO 31/05/15 |
24/09/1524 September 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
09/09/159 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054624960016 |
17/07/1517 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054624960015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/01/159 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054624960014 |
23/12/1423 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054624960013 |
18/06/1418 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
30/04/1430 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054624960012 |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM THE WAREHOUSE CROWN STREET CRUMLIN GWENT NP11 4PR |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN MORGAN / 25/05/2013 |
14/03/1414 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE JOHN MORGAN / 25/05/2013 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/10/138 October 2013 | ADOPT ARTICLES 01/06/2012 |
08/10/138 October 2013 | STATEMENT OF COMPANY'S OBJECTS |
30/09/1330 September 2013 | ALTER ARTICLES 01/06/2012 |
30/05/1330 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
24/04/1324 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
24/04/1324 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
24/04/1324 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
24/04/1324 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
24/04/1324 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
13/02/1313 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
25/06/1225 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/07/1128 July 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
18/06/1118 June 2011 | DISS40 (DISS40(SOAD)) |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1117 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
31/05/1131 May 2011 | FIRST GAZETTE |
09/08/109 August 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORGAN / 01/05/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN MORGAN / 01/05/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN MORGAN / 01/05/2010 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
27/07/0927 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMIE MORGAN / 01/06/2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/02/0920 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/02/0920 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/02/0920 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
20/02/0920 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
20/02/0920 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
27/01/0927 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/12/0717 December 2007 | NEW DIRECTOR APPOINTED |
03/06/073 June 2007 | REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 16 CARMEL STREET ABERTILLERY GWENT NP13 1DG |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/09/066 September 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
24/06/0524 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | DIRECTOR RESIGNED |
07/06/057 June 2005 | SECRETARY RESIGNED |
25/05/0525 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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