Advanced company searchLink opens in new window

INVIVO HEALTHCARE LTD

Company number 12006700

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 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
08 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
01 Mar 2024 AP01 Appointment of Luke Holtham Reid as a director on 5 December 2023
23 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2024 AA01 Previous accounting period extended from 31 May 2023 to 30 June 2023
19 Jan 2024 AA01 Current accounting period extended from 31 May 2024 to 30 June 2024
18 Jan 2024 AP01 Appointment of Don Wessel Maree as a director on 5 December 2023
18 Jan 2024 AP01 Appointment of Mr Michael Max Bucher as a director on 5 December 2023
29 Dec 2023 AD01 Registered office address changed from The Coach House, 3 Lewiston Mill Toadsmoor Road Brimscombe Stroud Glos GL5 2TE England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 29 December 2023
26 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
17 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
24 Jan 2023 AP01 Appointment of Mr Nick Richards as a director on 17 January 2023
11 Jan 2023 TM01 Termination of appointment of Humphrey Bacchus as a director on 31 December 2022
03 Jan 2023 AP01 Appointment of Miss Faye Louise Ingram as a director on 3 January 2023
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
23 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
02 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
20 May 2020 AD01 Registered office address changed from The New Warehouse Libbys Drive Stroud Glos GL5 1RN England to The Coach House, 3 Lewiston Mill Toadsmoor Road Brimscombe Stroud Glos GL5 2TE on 20 May 2020
20 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-20
  • GBP 100