Advanced company searchLink opens in new window

INVIVO CLINICAL LIMITED

Company number 06187743

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2023
  • GBP 138.592
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
  • GBP 138.592
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2024
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
  • RES12 ‐ Resolution of varying share rights or name
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