Advanced company searchLink opens in new window

IVINCO LTD

Company number 06851439

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)
08 Jul 2024 PSC07 Cessation of Znzt Group Ltd as a person with significant control on 3 July 2024
08 Jul 2024 PSC02 Notification of Ivinco Group Ltd as a person with significant control on 3 July 2024
04 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
27 Mar 2024 PSC07 Cessation of Znzt Ltd as a person with significant control on 1 December 2023
27 Mar 2024 PSC02 Notification of Znzt Group Ltd as a person with significant control on 1 December 2023
19 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
04 Jan 2024 CH04 Secretary's details changed for Kevad Ltd on 3 January 2024
04 Jan 2024 CH01 Director's details changed for Mr Vladimir Kornilovski on 4 January 2024
04 Jan 2024 CH01 Director's details changed for Mr Mindaugas Zukas on 4 January 2024
15 May 2023 AD01 Registered office address changed from The Joiners Shop C/O Kevad Ltd the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to C/O Kevad Ltd Office 22, the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 15 May 2023
10 May 2023 AD01 Registered office address changed from Office 2, Derby House 123 Watling Street Gillingham ME7 2YY England to The Joiners Shop C/O Kevad Ltd the Historic Dockyard Chatham Kent ME4 4TZ on 10 May 2023
20 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 AP01 Appointment of Mr Vladimir Kornilovski as a director on 27 April 2022
30 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
07 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from 123 Watling Street Watling Street Gillingham Kent ME7 2YY to Office 2, Derby House 123 Watling Street Gillingham ME7 2YY on 7 April 2021
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
01 Jul 2019 CH04 Secretary's details changed for Kevad Ltd on 1 June 2019
01 Jul 2019 CH01 Director's details changed for Mr Mindaugas Zukas on 1 June 2019
03 May 2019 PSC05 Change of details for Znzt as a person with significant control on 14 December 2017
02 May 2019 PSC02 Notification of Znzt as a person with significant control on 14 December 2017