IVG COMPLIANCE LIMITED
Status | ACTIVE |
Company No. | 11576683 |
Category | Private Limited Company |
Incorporated | 19 Sep 2018 |
Age | 5 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
IVG COMPLIANCE LIMITED is an active private limited company with number 11576683. It was incorporated 5 years, 8 months, 16 days ago, on 19 September 2018. The company address is Sanderson House Sanderson House, Preston, PR1 1NT, England.
Company Fillings
Confirmation statement with updates
Date: 23 May 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Notification of a person with significant control
Date: 12 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-01
Psc name: Ivg Holdings Ltd
Documents
Cessation of a person with significant control
Date: 12 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-01
Psc name: Ahsan Bawa
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type dormant
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
New address: Sanderson House Salter Street Preston PR1 1NT
Change date: 2022-06-08
Old address: Unit 3 256-266 Emmett Street North Road Preston Lancashire PR1 1rd England
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Address
Type: AD01
New address: Unit 3 256-266 Emmett Street North Road Preston Lancashire PR1 1rd
Change date: 2022-04-07
Old address: 6 Greenfield Gardens Fulwood Preston PR2 8BL England
Documents
Gazette filings brought up to date
Date: 06 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Address
Type: AD01
New address: 6 Greenfield Gardens Fulwood Preston PR2 8BL
Old address: Soloman House Belgrave Court Fulwood Preston PR2 9PL England
Change date: 2021-11-05
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type dormant
Date: 25 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-28
New address: Soloman House Belgrave Court Fulwood Preston PR2 9PL
Old address: 34 Watling Street Road Fulwood Preston PR2 8BP England
Documents
Gazette filings brought up to date
Date: 14 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Notification of a person with significant control
Date: 01 Mar 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-07
Psc name: Ahsan Bawa
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahsan Bawa
Appointment date: 2019-02-07
Documents
Cessation of a person with significant control
Date: 01 Mar 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-07
Psc name: Huziaf Mitha
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Huziaf Mitha
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
New address: 34 Watling Street Road Fulwood Preston PR2 8BP
Change date: 2019-02-26
Old address: 4 Park Road Fulwood Preston PR2 8PN United Kingdom
Documents
Some Companies
UNIT 3 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 09213368 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 07303508 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANLEY MOTOR BODY REPAIRS LTD.
1 RENNIE ROAD,MIDDLESBROUGH,TS6 6PX
Number: | 04691789 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CLOVER WAY CLOVER WAY,BEDFORD,MK42 7FZ
Number: | 11582384 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MOLESEY PARK ROAD,WEST MOLESEY,KT8 2LE
Number: | 10782110 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW PARK FARM OLD WALLS,SWANSEA,SA3 1HA
Number: | 05890577 |
Status: | ACTIVE |
Category: | Private Limited Company |