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)
20 Aug 2020 SH10 Particulars of variation of rights attached to shares
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 125
21 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
30 Mar 2020 AD01 Registered office address changed from The New Warehouse Libbys Drive Stroud Glos GL5 1RN England to The Coach House, Lewiston Mill Toadsmoor Road Brimscombe Stroud GL5 2TE on 30 March 2020
09 Sep 2019 MR04 Satisfaction of charge 061877430002 in full
14 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 PSC04 Change of details for Don Maree as a person with significant control on 24 August 2018
10 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
18 Sep 2018 CH01 Director's details changed
17 Sep 2018 CH01 Director's details changed for Humphrey Bacchus on 10 September 2018
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 CC04 Statement of company's objects
26 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
01 Feb 2018 MR01 Registration of charge 061877430002, created on 26 January 2018
11 Dec 2017 AP01 Appointment of Mr Nicholas Kerry Richards as a director on 5 December 2017
11 Dec 2017 AP01 Appointment of Mr Eric John Panczak as a director on 5 December 2017
30 Nov 2017 AD01 Registered office address changed from 269 Farnborough Road Farnborough Hants GU14 7LY to The New Warehouse Libbys Drive Stroud Glos GL5 1RN on 30 November 2017
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 MR01 Registration of charge 061877430001, created on 14 June 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 101.000
29 Apr 2017 SH08 Change of share class name or designation
29 Apr 2017 SH02 Sub-division of shares on 3 April 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2017 AP01 Appointment of Humphrey Bacchus as a director on 5 April 2017