IVAP SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-01-31

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Satisfaction of charge 079291290001 in full

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

25/02/2125 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079291290001

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 49 GROVE FARM PARK NORTHWOOD HA6 2BQ ENGLAND

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MS POOJA THUKRAL / 01/04/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR VISHAL THUKRAL / 01/04/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. VISHAL THUKRAL / 01/04/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR VISHAL THUKRAL / 01/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. VISHAL THUKRAL / 01/04/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MS POOJA THUKRAL / 01/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM ORCHARD HOUSE GORE HILL AMERSHAM HP7 0JN ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 15 AMERSHAM ROAD LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6SE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

29/09/1529 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 32 CRANBOURNE RD. NORTHWOOD MIDDLESEX HA6 1JY

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/09/1425 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR POOJA THUKRAL

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS POOJA THUKRAL

View Document

25/02/1325 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information