IVC ACQUISITION LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewDirector's details changed for Ali Reza on 2019-07-04

View Document

01/05/251 May 2025 Termination of appointment of Per Gosta Franzen as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Emil Sylvest Christiansen as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mrs Naomi Howden as a secretary on 2025-05-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

02/11/242 November 2024 Resolutions

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

24/09/2424 September 2024 Full accounts made up to 2023-09-30

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

25/03/2425 March 2024 Termination of appointment of Russell Patrick Trenter as a director on 2024-03-15

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

18/12/2318 December 2023 Registration of charge 105050830009, created on 2023-12-06

View Document

03/10/233 October 2023 Termination of appointment of Paul Mark Kenyon as a director on 2023-09-15

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

17/06/2317 June 2023 Full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

05/12/225 December 2022 Change of details for Ivc Acquisition Midco Ltd as a person with significant control on 2018-04-16

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

21/10/2221 October 2022 Termination of appointment of Stephen Martin Clarke as a director on 2022-10-05

View Document

11/05/2211 May 2022 Appointment of Mr Russell Trenter as a director on 2022-04-08

View Document

19/01/2219 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-03

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-11-19

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

23/06/2123 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/08/1922 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 9568115.06

View Document

22/07/1922 July 2019 30/05/19 STATEMENT OF CAPITAL GBP 9568112.06

View Document

22/07/1922 July 2019 04/06/19 STATEMENT OF CAPITAL GBP 9568114.06

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED ALI REZA

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIKLAS RINGBY

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/03/1911 March 2019 13/02/19 STATEMENT OF CAPITAL GBP 9568111.06

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105050830001

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105050830006

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105050830005

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105050830004

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105050830007

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105050830002

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105050830003

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105050830008

View Document

11/01/1911 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 105050830001

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105050830007

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105050830006

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH AVON BA1 3DS UNITED KINGDOM

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105050830005

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVC ACQUISITION MIDCO LTD

View Document

13/12/1713 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/12/2017

View Document

03/10/173 October 2017 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105050830004

View Document

07/09/177 September 2017 07/08/17 STATEMENT OF CAPITAL GBP 9568110.06

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1717 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 9568110.05

View Document

17/07/1717 July 2017 05/05/17 STATEMENT OF CAPITAL GBP 8613111.06

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105050830003

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PER GOSTA FRANZEN / 16/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS ARNE RINGBY / 16/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GEOFFREY HILLIER / 16/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE DAVIS / 16/03/2017

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/03/178 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 3594316.06

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED PER GOSTA FRANZEN

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED NIKLAS ARNE RINGBY

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ARROL

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON HOWARD

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105050830001

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105050830002

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED JASON MICHAEL HOWARD

View Document

07/01/177 January 2017 ALTER ARTICLES 08/12/2016

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR NIKLAS RINGBY

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED JAMES CAMPBELL ARROL

View Document

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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