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)
30 Nov 2022 TM01 Termination of appointment of Humphrey Bacchus as a director on 17 November 2022
03 Nov 2022 TM01 Termination of appointment of Louise Lynette Joyce as a director on 3 November 2022
10 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 TM01 Termination of appointment of Faye Louise Ingram as a director on 25 April 2022
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
10 Mar 2022 CC04 Statement of company's objects
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2022 MA Memorandum and Articles of Association
20 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 TM01 Termination of appointment of Eric John Panczak as a director on 12 October 2021
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 125.002
06 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2021 MA Memorandum and Articles of Association
21 May 2021 RP04CS01 Second filing of Confirmation Statement dated 17 March 2021
18 May 2021 RP04CS01 Second filing of Confirmation Statement dated 17 March 2021
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/05/2021
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/05/2021 and 21/05/2021
15 Sep 2020 AP01 Appointment of Mrs Faye Ingram as a director on 14 September 2020
15 Sep 2020 AP01 Appointment of Miss Louise Lynette Joyce as a director on 14 September 2020
15 Sep 2020 CH01 Director's details changed for Humphrey Bacchus on 1 April 2020
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2020 MA Memorandum and Articles of Association
20 Aug 2020 SH08 Change of share class name or designation