- Company Overview for INVIVO CLINICAL LIMITED (06187743)
- Filing history for INVIVO CLINICAL LIMITED (06187743)
- People for INVIVO CLINICAL LIMITED (06187743)
- Charges for INVIVO CLINICAL LIMITED (06187743)
- Registers for INVIVO CLINICAL LIMITED (06187743)
- More for INVIVO CLINICAL LIMITED (06187743)
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) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of Nicholas Kerry Richards as a director on 4 December 2024 | |
17 Sep 2024 | AA | Total exemption full accounts made up to 4 December 2023 | |
21 Jun 2024 | AA01 | Current accounting period shortened from 4 December 2024 to 30 June 2024 | |
20 Jun 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 4 December 2023 | |
08 Apr 2024 | AP01 | Appointment of Mr Don Wessel Maree as a director on 8 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Don Wessel Maree as a director on 8 April 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
01 Mar 2024 | AP01 | Appointment of Luke Holtham Reid as a director on 5 December 2023 | |
25 Jan 2024 | CH01 | Director's details changed | |
23 Jan 2024 | MA | Memorandum and Articles of Association | |
23 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 December 2023
|
|
18 Jan 2024 | AP01 | Appointment of Mrs Faye Louise Ingram as a director on 5 December 2023 | |
18 Jan 2024 | AP01 | Appointment of Mr Michael Max Bucher as a director on 5 December 2023 | |
17 Jan 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 June 2024 | |
29 Dec 2023 | AD01 | Registered office address changed from The Coach House, Lewiston Mill Toadsmoor Road Brimscombe Stroud GL5 2TE England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 29 December 2023 | |
20 Dec 2023 | PSC02 | Notification of Microba Uk Holdings Limited as a person with significant control on 5 December 2023 | |
20 Dec 2023 | PSC07 | Cessation of Don Maree as a person with significant control on 5 December 2023 | |
07 Dec 2023 | MR04 | Satisfaction of charge 061877430001 in full | |
06 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 4 December 2023
|
|
11 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | SH08 | Change of share class name or designation | |
23 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
21 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates |