IVVI ASSISTANT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Resolutions

View Document

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

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Change of details for Mr Darius Namdaran as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Director's details changed for Mr Darius Namdaran on 2024-02-01

View Document

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

View Document

01/11/231 November 2023 Certificate of change of name

View Document

29/08/2329 August 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2023-05-31

View Document

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

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/03/2313 March 2023 Certificate of change of name

View Document

13/03/2313 March 2023 Appointment of Mrs Alison Joanne Lee as a secretary on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mrs Alison Joanne Lee as a director on 2023-03-13

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Change of details for Mr Darius Namdaran as a person with significant control on 2022-02-01

View Document

28/02/2328 February 2023 Director's details changed for Mr Darius Namdaran on 2022-02-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Appointment of Mbm Secretarial Services Limited as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

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

View Document

01/06/211 June 2021 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