- Company Overview for PRS IN VIVO UK LIMITED (06987857)
- Filing history for PRS IN VIVO UK LIMITED (06987857)
- People for PRS IN VIVO UK LIMITED (06987857)
- More for PRS IN VIVO UK LIMITED (06987857)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
14 Mar 2024 | TM01 | Termination of appointment of Alain Sivan as a director on 1 October 2023 | |
03 Jul 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
27 Mar 2023 | AP01 | Appointment of Olivier Denis Blanchet as a director on 31 January 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Karen Leigh Gombault as a director on 31 January 2023 | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
25 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
14 May 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2021 | PSC07 | Cessation of Xpage Group as a person with significant control on 30 March 2021 | |
11 Jun 2021 | PSC07 | Cessation of In Vivo Holding Sas as a person with significant control on 30 March 2021 | |
11 Jun 2021 | PSC02 | Notification of Xpage Group as a person with significant control on 30 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
25 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
25 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
29 Oct 2020 | TM01 | Termination of appointment of Scott Young as a director on 26 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Alain Sivan as a director on 23 October 2020 |