IVOMES CONSULTING & SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
31/05/2531 May 2025 | Confirmation statement made on 2025-03-12 with updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Confirmation statement made on 2024-03-12 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Micro company accounts made up to 2023-03-31 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
08/06/238 June 2023 | Confirmation statement made on 2023-03-12 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
19/07/2119 July 2021 | Confirmation statement made on 2021-03-12 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
07/04/167 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | APPOINTMENT TERMINATED, DIRECTOR YAVOR SEMOV |
08/04/158 April 2015 | APPOINTMENT TERMINATED, SECRETARY SILVIA SEMOVA |
08/04/158 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
23/04/1423 April 2014 | SAIL ADDRESS CHANGED FROM: C/O IVOMES CONSULTING & SERVICES LTD 9 WALKER HOUSE 358 WANDSWORTH ROAD LONDON SW8 4TS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 9 WALKER HOUSE 358 WANDSWORTH ROAD LONDON SW8 4TS |
30/04/1330 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | 31/03/12 TOTAL EXEMPTION FULL |
17/04/1217 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
15/12/1115 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
18/03/1118 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
13/12/1013 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SILVIA SEMOVA / 16/11/2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVIA SEMOVA / 16/11/2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YAVOR SEMOV / 01/11/2009 |
14/04/1014 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
14/04/1014 April 2010 | SAIL ADDRESS CREATED |
03/01/103 January 2010 | REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 21 HOLCROFT HOUSE INGRAVE STREET LONDON SW11 2SG |
12/03/0912 March 2009 | 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