IVMAR LTD
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Registered office address changed from 9 Holly Way Chelmsford CM2 9JU England to 13 Garsmere Parade Slough Berkshire SL2 5HZ on 2023-01-31 |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-22 with updates |
21/10/2221 October 2022 | Termination of appointment of Ivan Georgiev Ivanov as a director on 2022-03-30 |
21/10/2221 October 2022 | Cessation of Ivan Georgiev Ivanov as a person with significant control on 2022-03-30 |
21/10/2221 October 2022 | Notification of Mariya Stoimenova Slavkova as a person with significant control on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MR IVAN GEORGIEV IVANOV / 31/08/2018 |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN GEORGIEV IVANOV / 31/08/2018 |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 22A RAINSFORD ROAD CHELMSFORD CM1 2QD |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 9 HOLLY WAY CHELMSFORD CM2 9JU ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
30/11/1530 November 2015 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 20 GLEBE CRESCENT BROOMFIELD CHELMSFORD CM1 7BJ ENGLAND |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 7 CHESTNUT TERRACE LEWIS ROAD SUTTON SURREY SM1 4BZ UNITED KINGDOM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
03/11/143 November 2014 | SECRETARY APPOINTED MRS MARIYA STOIMENOVA SLAVKOVA |
03/11/143 November 2014 | DIRECTOR APPOINTED MR IVAN GEORGIEV IVANOV |
03/11/143 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
03/11/143 November 2014 | CURRSHO FROM 30/11/2015 TO 31/03/2015 |
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