IV PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Termination of appointment of Valentin Iliese as a secretary on 2025-01-17

View Document

30/01/2530 January 2025 Appointment of Mr Aztalos Berkes Kovacs as a director on 2025-01-17

View Document

30/01/2530 January 2025 Termination of appointment of Valentin Iliese as a director on 2025-01-17

View Document

30/01/2530 January 2025 Termination of appointment of Rebeca Iliese as a director on 2025-01-17

View Document

30/01/2530 January 2025 Cessation of Valentin Iliese as a person with significant control on 2025-01-17

View Document

30/01/2530 January 2025 Registered office address changed from 55 Alicia Avenue Harrow Middlesex HA3 8HT United Kingdom to 5 Grant Road Harrow HA3 7SB on 2025-01-30

View Document

30/01/2530 January 2025 Notification of Aztalos Berkes Kovacs as a person with significant control on 2025-01-17

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-01-31

View Document

04/11/234 November 2023 Cessation of Rebeca Lazareanu as a person with significant control on 2023-11-04

View Document

04/11/234 November 2023 Director's details changed for Rebeca Lazareanu on 2023-11-04

View Document

23/10/2323 October 2023 Registered office address changed from C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS United Kingdom to 55 Alicia Avenue Harrow Middlesex HA3 8HT on 2023-10-23

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

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

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

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

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

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

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM C/O ARCHER ASSOCIATES 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM

View Document

26/08/1726 August 2017 Registered office address changed from , C/O Archer Associates 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom to 55 Alicia Avenue Harrow Middlesex HA3 8HT on 2017-08-26

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN ILIESE / 31/05/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / REBECA LAZAREANU / 31/05/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

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

View Accounts

02/02/152 February 2015 DIRECTOR APPOINTED REBECA LAZAREANU

View Document

02/02/152 February 2015 DIRECTOR APPOINTED VALENTIN ILIESE

View Document

30/01/1530 January 2015 SECRETARY APPOINTED VALENTIN ILIESE

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD ARCHER

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA ARCHER

View Document

30/01/1530 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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