IVOMES CONSULTING & SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-03-12 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR YAVOR SEMOV

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY SILVIA SEMOVA

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SAIL ADDRESS CHANGED FROM: C/O IVOMES CONSULTING & SERVICES LTD 9 WALKER HOUSE 358 WANDSWORTH ROAD LONDON SW8 4TS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 9 WALKER HOUSE 358 WANDSWORTH ROAD LONDON SW8 4TS

View Document

30/04/1330 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SILVIA SEMOVA / 16/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVIA SEMOVA / 16/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAVOR SEMOV / 01/11/2009

View Document

14/04/1014 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 21 HOLCROFT HOUSE INGRAVE STREET LONDON SW11 2SG

View Document

12/03/0912 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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