I V CATERING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANYO PENEV

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

24/02/2024 February 2020 CESSATION OF SLAVKA NIKOLOVA PENEVA AS A PSC

View Document

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR VANYO PENEV

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR SLAVKA NIKOLOVA-PENEVA

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR VANYO PENEV

View Document

20/09/1720 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/09/1317 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM LIGHTSHIP SUFFOLK YACHT HARBOUR LEVINGTON IPSWICH IP10 0LN UNITED KINGDOM

View Document

19/07/1219 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR VANYO PENEV

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS SLAVKA NIKOLOVA-PENEVA

View Document

26/06/1226 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VANYO PENEV / 20/01/2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SLAVKA NIKOLOVA PENEVA / 20/01/2011

View Document

06/10/106 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 49B ANGLESEA ROAD IPSWICH IP1 3PR

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANYO PENEV / 13/04/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SLAVKA NIKOLOVA PENEVA / 13/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

22/04/0922 April 2009 SECRETARY APPOINTED SLAVKA NIKOLOVA PENEVA

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED VANYO PENEV

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

13/04/0913 April 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