IVOLV ASSOCIATES LIMITED

3rd Floor 207 Regent Street, London, W1B 3HH, United Kingdom
StatusACTIVE
Company No.09552916
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

IVOLV ASSOCIATES LIMITED is an active private limited company with number 09552916. It was incorporated 9 years, 2 months, 21 days ago, on 21 April 2015. The company address is 3rd Floor 207 Regent Street, London, W1B 3HH, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Schick

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Nisa Schick

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-27

Officer name: Mrs Tahsin Nina Schick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

Old address: Manor Farm Mincing Lane Chobham Woking Surrey GU24 8RT England

New address: 3rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-08

Psc name: Mrs Nina Schick

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gerard Schick

Termination date: 2017-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Gerard Schick

Cessation date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gerard Schick

Appointment date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-23

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: Manor Farm Mincing Lane Chobham Woking Surrey GU24 8RT

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOTH BARRELS PRODUCTIONS LIMITED

THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS

Number:09165466
Status:ACTIVE
Category:Private Limited Company

C & G PECK LIMITED

9 WHITE WISP GARDENS,CLACKMANNANSHIRE,FK14 7BH

Number:SC184467
Status:ACTIVE
Category:Private Limited Company

IZERO LLP

7 ELLERBECK CRESCENT,MANCHESTER,M28 7XN

Number:OC377832
Status:ACTIVE
Category:Limited Liability Partnership

NICU JOITA LTD

2A CECIL STREET,WATFORD,WD24 5AP

Number:09770201
Status:ACTIVE
Category:Private Limited Company

PANGRAM LIMITED

COLLEGE HOUSE, 2ND FLOOR, 17 KING EDWARDS ROAD,LONDON,HA4 7AE

Number:11634643
Status:ACTIVE
Category:Private Limited Company

THEO CORPORATE COLLECTIONS LTD

319 GOFFS LANE,WALTHAM CROSS,EN7 5QH

Number:07519445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source