Advanced company searchLink opens in new window

INGATESTONE GOVERNANCE AND COMPLIANCE LIMITED

Company number 07447290

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)
21 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
28 May 2015 SH08 Change of share class name or designation
16 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 TM02 Termination of appointment of Ridgewell & Boreham Accountancy Services Ltd as a secretary on 16 December 2014
16 Dec 2014 AD01 Registered office address changed from C/O Darren Williams 52B Ashingdon Road Rochford Essex SS4 1RD England to C/O Darren Williams 52B Ashingdon Road Rochford Essex SS4 1RD on 16 December 2014
16 Dec 2014 AD01 Registered office address changed from C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA to C/O Darren Williams 52B Ashingdon Road Rochford Essex SS4 1RD on 16 December 2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Jan 2014 AP01 Appointment of Mr Stephen Jonathan Hicks as a director
31 Dec 2013 CERTNM Company name changed vivi beauty and bodyhealth LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-30
  • NM01 ‐ Change of name by resolution
20 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
09 May 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from C/O Ridgewell & Boreham A.S Ltd 24a Crown Street Brentwood Essex CM14 4BA on 25 November 2011
15 Jun 2011 CERTNM Company name changed vivi 88 LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
15 Jun 2011 CONNOT Change of name notice
11 May 2011 TM01 Termination of appointment of Janet Jacobs as a director
22 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted