Download leads from Nexok and grow your business. Find out more

Iva'S R Us Limited

Documents

Total Documents52
Total Pages180

Filing History

11 October 2023Accounts for a dormant company made up to 31 March 2023
21 March 2023Confirmation statement made on 17 March 2023 with no updates
30 September 2022Accounts for a dormant company made up to 31 March 2022
4 April 2022Confirmation statement made on 17 March 2022 with no updates
19 October 2021Accounts for a dormant company made up to 31 March 2021
18 March 2021Director's details changed for John Patrick Anthony Jessop on 18 March 2021
18 March 2021Confirmation statement made on 17 March 2021 with no updates
9 November 2020Accounts for a dormant company made up to 31 March 2020
31 March 2020Confirmation statement made on 17 March 2020 with no updates
19 March 2020Registered office address changed from 1a Milley Lane Hare Hatch Reading RG10 9AA England to Unit 2 Little Park Farm Beech Hill Road Mortimer Reading RG7 2AR on 19 March 2020
19 March 2020Registered office address changed from Unit 2 Little Park Farm Beech Hill Road Mortimer Reading RG7 2AR England to 36 Selwood Road Woking GU22 9HT on 19 March 2020
8 August 2019Accounts for a dormant company made up to 31 March 2019
28 March 2019Confirmation statement made on 17 March 2019 with no updates
9 May 2018Accounts for a dormant company made up to 31 March 2018
23 April 2018Confirmation statement made on 17 March 2018 with no updates
16 May 2017Accounts for a dormant company made up to 31 March 2017
16 May 2017Accounts for a dormant company made up to 31 March 2017
27 March 2017Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 1a Milley Lane Hare Hatch Reading RG10 9AA on 27 March 2017
27 March 2017Confirmation statement made on 17 March 2017 with updates
27 March 2017Confirmation statement made on 17 March 2017 with updates
27 March 2017Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 1a Milley Lane Hare Hatch Reading RG10 9AA on 27 March 2017
6 December 2016Accounts for a dormant company made up to 31 March 2016
6 December 2016Accounts for a dormant company made up to 31 March 2016
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
19 December 2015Total exemption small company accounts made up to 31 March 2015
19 December 2015Total exemption small company accounts made up to 31 March 2015
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
21 December 2014Total exemption small company accounts made up to 31 March 2014
21 December 2014Total exemption small company accounts made up to 31 March 2014
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
30 November 2012Accounts for a dormant company made up to 31 March 2012
30 November 2012Accounts for a dormant company made up to 31 March 2012
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
1 August 2011Appointment of John Patrick Anthony Jessop as a director
1 August 2011Registered office address changed from 1a Waltham Court Milley Lane Ruscombe Reading RG10 9AA United Kingdom on 1 August 2011
1 August 2011Appointment of John Patrick Anthony Jessop as a director
1 August 2011Registered office address changed from 1a Waltham Court Milley Lane Ruscombe Reading RG10 9AA United Kingdom on 1 August 2011
1 August 2011Registered office address changed from 1a Waltham Court Milley Lane Ruscombe Reading RG10 9AA United Kingdom on 1 August 2011
21 March 2011Termination of appointment of Graham Cowan as a director
21 March 2011Termination of appointment of Graham Cowan as a director
21 March 2011Termination of appointment of Graham Cowan as a director
21 March 2011Termination of appointment of Graham Cowan as a director
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing