IVVI ASSISTANT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-31 with updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/11/2425 November 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/02/245 February 2024 | Change of details for Mr Darius Namdaran as a person with significant control on 2024-02-01 |
05/02/245 February 2024 | Director's details changed for Mr Darius Namdaran on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01 |
01/11/231 November 2023 | Certificate of change of name |
29/08/2329 August 2023 | Certificate of change of name |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2023-05-31 |
07/06/237 June 2023 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2023-06-07 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
13/03/2313 March 2023 | Certificate of change of name |
13/03/2313 March 2023 | Appointment of Mrs Alison Joanne Lee as a secretary on 2023-03-13 |
13/03/2313 March 2023 | Appointment of Mrs Alison Joanne Lee as a director on 2023-03-13 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/02/2328 February 2023 | Change of details for Mr Darius Namdaran as a person with significant control on 2022-02-01 |
28/02/2328 February 2023 | Director's details changed for Mr Darius Namdaran on 2022-02-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
01/02/221 February 2022 | Appointment of Mbm Secretarial Services Limited as a secretary on 2022-02-01 |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
01/02/221 February 2022 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-02-01 |
01/06/211 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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