Advanced company searchLink opens in new window

IKVA LIMITED

Company number 10826954

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)
30 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 3,228.69
03 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with updates
28 Feb 2023 AP01 Appointment of Ms Lorraine Wendy Mooney as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Christopher John Leslie Doran as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Timothy Steven Bittleston as a director on 28 February 2023
01 Feb 2023 AD01 Registered office address changed from Wellington House East Road Cambridge CB1 1BH England to Pioneer House Chivers Way Histon Cambridge CB24 9NL on 1 February 2023
24 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
15 Sep 2022 TM01 Termination of appointment of Julian Claude Peck as a director on 15 September 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
17 Mar 2022 TM01 Termination of appointment of James Glyn Thomas as a director on 16 March 2022
17 Mar 2022 AP01 Appointment of Mr Julian Claude Peck as a director on 16 March 2022
28 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2021
  • GBP 2,732.44
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 2,618.25
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2021.
15 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
17 Jun 2021 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England to Wellington House East Road Cambridge CB1 1BH on 17 June 2021
26 May 2021 AP01 Appointment of Mr Timothy Steven Bittleston as a director on 17 May 2021
12 Apr 2021 MA Memorandum and Articles of Association
12 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 PSC01 Notification of Richard Mortier as a person with significant control on 16 March 2021
09 Apr 2021 PSC01 Notification of Jonathan Horden as a person with significant control on 16 March 2021
08 Apr 2021 PSC07 Cessation of Richard Michael Mortier as a person with significant control on 16 March 2021