Advanced company searchLink opens in new window

IVOCOM LTD

Company number 04968303

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)
19 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
29 Sep 2024 AA Accounts for a small company made up to 31 December 2023
16 Jan 2024 AD01 Registered office address changed from Suite a First Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Technology House Western Way Bury St. Edmunds IP33 3SP on 16 January 2024
15 Jan 2024 MA Memorandum and Articles of Association
15 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2024 AP01 Appointment of Mr Andrew Luke Johnston as a director on 21 December 2023
04 Jan 2024 AP01 Appointment of Mr Francis Iain O'kane as a director on 21 December 2023
04 Jan 2024 TM01 Termination of appointment of Christopher John Harthman as a director on 21 December 2023
04 Jan 2024 TM02 Termination of appointment of Christopher John Harthman as a secretary on 21 December 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 PSC05 Change of details for Gcc Group Limited as a person with significant control on 15 March 2022
22 Apr 2022 PSC05 Change of details for Gcc Group Limited as a person with significant control on 1 October 2020
28 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
09 Nov 2021 CH01 Director's details changed for Mr Christopher John Harthman on 5 November 2021
17 Aug 2021 AD01 Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW England to Suite a First Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 17 August 2021
13 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2020 PSC07 Cessation of Vincent Manuel Salva as a person with significant control on 1 October 2020
24 Nov 2020 PSC07 Cessation of Catherine Elizabeth Salva as a person with significant control on 1 October 2020
24 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
24 Nov 2020 PSC02 Notification of Gcc Group Limited as a person with significant control on 1 October 2020
24 Nov 2020 TM02 Termination of appointment of Vincent Manuel Salva as a secretary on 1 October 2020