I-VIGILANT TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Paul Richard Daniel as a director on 2024-04-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/06/2328 June 2023 Change of details for Mr Anwar Sutan as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Sub-division of shares on 2022-10-04

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

14/10/2214 October 2022 Sub-division of shares on 2022-10-04

View Document

18/05/2218 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Satisfaction of charge SC4263620002 in full

View Document

23/12/2123 December 2021 Satisfaction of charge SC4263620001 in full

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DANIEL

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4263620002

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANWAR SUTAN / 06/04/2020

View Document

06/04/206 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS RIA SOBARIAH HANDAYANI / 06/04/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM UNIT 26 MURCAR COMMERCIAL PARK DENMORE ROAD BRIDGE OF DON ABERDEEN AB23 8JW

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANWAR SUTAN / 30/05/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANWAR SUTAN / 30/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 CESSATION OF RIA SOBARIAH HANDAYANI AS A PSC

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR PAUL RICHARD DANIEL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/07/1628 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RIA SUTAN / 01/07/2013

View Document

13/07/1513 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 PREVSHO FROM 30/06/2015 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RIA SUTAN / 01/06/2014

View Document

21/07/1421 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 1 BERRY STREET ABERDEEN AB25 1HF UNITED KINGDOM

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4263620001

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MRS RIA SUTAN

View Document

09/09/139 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 2

View Document

05/09/135 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WATT

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information