Advanced company searchLink opens in new window

IVEX PLASTICS LIMITED

Company number 00502216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2018 PSC07 Cessation of Graeme Richard Hart as a person with significant control on 30 April 2018
10 May 2018 PSC01 Notification of Marc Ian Harrison as a person with significant control on 30 April 2016
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
21 Dec 2017 AP01 Appointment of Mr Gregory Alan Cole as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Rafael Fernandez as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Frederic Afarian as a director on 21 December 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jun 2017 PSC01 Notification of Graeme Richard Hart as a person with significant control on 6 April 2016
03 Nov 2016 CH04 Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
02 Nov 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 2 November 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 TM02 Termination of appointment of Stephanie Ann Henning Blackman as a secretary on 19 September 2016
21 Aug 2016 AP01 Appointment of Tracy Reeves as a director on 8 August 2016
19 Aug 2016 AP01 Appointment of Frederic Afarian as a director on 8 August 2016
19 Aug 2016 TM01 Termination of appointment of Sunil Sharma as a director on 8 August 2016
19 Aug 2016 TM01 Termination of appointment of Stephanie Ann Henning Blackman as a director on 8 August 2016
21 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,110,000
11 May 2016 AD02 Register inspection address has been changed from C/O Lovells 21 Holborn Viaduct London EC1A 2DY United Kingdom to 7 Welbeck Street London W1G 9YE
11 May 2016 AD04 Register(s) moved to registered office address 7 Welbeck Street London W1G 9YE
10 May 2016 AP01 Appointment of Mr Rafael Fernandez as a director on 3 May 2016
10 May 2016 AP04 Appointment of Broughton Secretaries Limited as a secretary on 3 May 2016
10 May 2016 AD01 Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 7 Welbeck Street London W1G 9YE on 10 May 2016
10 May 2016 TM01 Termination of appointment of Blake Christopher Hancock as a director on 14 February 2016