- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
26 Apr 2017 | AP01 | Appointment of Humphrey Bacchus as a director on 5 April 2017 |