IKVA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Second filing of a statement of capital following an allotment of shares on 2023-02-08

View Document

22/11/2422 November 2024 Registered office address changed from Pioneer House Chivers Way Histon Cambridge CB24 9NL England to Cambridge House Camboro Business Park Girton Cambridge CB3 0QH on 2024-11-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

04/06/244 June 2024 Cessation of Richard Michael Mortier as a person with significant control on 2024-05-08

View Document

04/06/244 June 2024 Termination of appointment of Richard Michael Mortier as a director on 2024-05-08

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

28/02/2328 February 2023 Termination of appointment of Timothy Steven Bittleston as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Christopher John Leslie Doran as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Ms Lorraine Wendy Mooney as a director on 2023-02-28

View Document

01/02/231 February 2023 Registered office address changed from Wellington House East Road Cambridge CB1 1BH England to Pioneer House Chivers Way Histon Cambridge CB24 9NL on 2023-02-01

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Termination of appointment of Julian Claude Peck as a director on 2022-09-15

View Document

28/09/2128 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-27

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

17/06/2117 June 2021 Registered office address changed from 5 Deansway Worcester WR1 2JG England to Wellington House East Road Cambridge CB1 1BH on 2021-06-17

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE LOUKES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED DR CHRIS DORAN

View Document

15/07/1915 July 2019 NAME CHANGE 13/05/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 COMPANY NAME CHANGED KVASIR LIMITED CERTIFICATE ISSUED ON 26/06/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM MILLS & REEVE LLP 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU UNITED KINGDOM

View Document

19/03/1919 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/06/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 ADOPT ARTICLES 16/05/2018

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED ELAINE LOUKES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED LORRAINE MOONEY

View Document

18/05/1818 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 1212.12

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED DR ELAINE ELDER LOUKES

View Document

20/06/1720 June 2017 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