- Company Overview for IVINCO LTD (06851439)
- Filing history for IVINCO LTD (06851439)
- People for IVINCO LTD (06851439)
- More for IVINCO LTD (06851439)
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 |