Advanced company searchLink opens in new window

IVERSON GROUP HOLDINGS LTD

Company number 12774414

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
07 Aug 2024 CH01 Director's details changed for Mr David Jeremy Gardner on 16 February 2024
07 Aug 2024 PSC04 Change of details for Mr David Jeremy Gardner as a person with significant control on 16 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
11 May 2023 PSC04 Change of details for Mr David Jeremy Gardner as a person with significant control on 11 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 AD01 Registered office address changed from First Floor Shropshire House 179 Tottenham Court Road London W1T 7NZ United Kingdom to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 3 October 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
22 Apr 2021 MR01 Registration of charge 127744140002, created on 22 March 2021
22 Apr 2021 MR01 Registration of charge 127744140003, created on 22 March 2021
22 Apr 2021 MR01 Registration of charge 127744140004, created on 22 March 2021
22 Apr 2021 MR01 Registration of charge 127744140005, created on 22 March 2021
15 Dec 2020 MR01 Registration of charge 127744140001, created on 3 December 2020
23 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 31,345
28 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-28
  • GBP 1