IVA OFFSHORE LTD

1 Fenwick Cottages 1 Fenwick Cottages, Newcastle Upon Tyne, NE18 0QX, England
StatusACTIVE
Company No.08800374
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

IVA OFFSHORE LTD is an active private limited company with number 08800374. It was incorporated 10 years, 6 months, 12 days ago, on 03 December 2013. The company address is 1 Fenwick Cottages 1 Fenwick Cottages, Newcastle Upon Tyne, NE18 0QX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-16

Psc name: Mr Ilya Andreyev

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ilya Andreyev

Cessation date: 2018-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ilya Andreyev

Change date: 2018-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Old address: 20 Coquet Grove Newcastle upon Tyne NE15 9JU England

Change date: 2018-05-16

New address: 1 Fenwick Cottages Fenwick Newcastle upon Tyne NE18 0QX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ilya Andreyev

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

New address: 20 Coquet Grove Newcastle upon Tyne NE15 9JU

Old address: A6 Kingfisher Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ilya Andreev

Change date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ilya Andreyev

Change date: 2013-12-03

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Mr Ilya Andreyev

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CULMER FIXING SERVICE LIMITED

3 FIELD COURT,LONDON,WC1R 5EF

Number:02151662
Status:LIQUIDATION
Category:Private Limited Company

A T GILCHRIST CONSULTING LTD

FLAT 2 UNITY WHARF,LONDON,SE1 2BH

Number:11024137
Status:ACTIVE
Category:Private Limited Company

BULLMASTIFF LIMITED

FLAT 1,SWANSEA,SA1 4QA

Number:09905709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HODGE BROTHERS LIMITED

14 SUMMERS CLOSE,PLYMOUTH,PL6 5RX

Number:11203175
Status:ACTIVE
Category:Private Limited Company

PITTENCRIEFF LIMITED

2 MONTAGUE MEWS,COLDSTREAM,TD12 4FE

Number:SC604766
Status:ACTIVE
Category:Private Limited Company

PORTLAND MOTORS (LONDON) LIMITED

178 SPRING GROVE ROAD,MIDDLESEX,TW7 4BG

Number:02279566
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