About

Registered Number: 10505083
Date of Incorporation: 30/11/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Established in 2016, Ivc Acquisition Ltd has its registered office in Bristol, it has a status of "Active". This organisation has one director. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REZA, Ali 04 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 26 May 2020
SH01 - Return of Allotment of shares 14 May 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 13 December 2019
SH01 - Return of Allotment of shares 26 November 2019
TM01 - Termination of appointment of director 02 October 2019
SH01 - Return of Allotment of shares 22 August 2019
SH01 - Return of Allotment of shares 22 July 2019
SH01 - Return of Allotment of shares 22 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
AA - Annual Accounts 05 July 2019
SH01 - Return of Allotment of shares 11 March 2019
MR04 - N/A 27 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR01 - N/A 11 February 2019
MR05 - N/A 11 January 2019
MR01 - N/A 17 December 2018
CS01 - N/A 07 December 2018
MR01 - N/A 16 July 2018
AA - Annual Accounts 14 June 2018
AD01 - Change of registered office address 25 April 2018
MR01 - N/A 28 February 2018
CS01 - N/A 15 December 2017
PSC02 - N/A 14 December 2017
PSC09 - N/A 13 December 2017
AA01 - Change of accounting reference date 03 October 2017
MR01 - N/A 25 September 2017
SH01 - Return of Allotment of shares 07 September 2017
RESOLUTIONS - N/A 19 July 2017
SH01 - Return of Allotment of shares 17 July 2017
SH01 - Return of Allotment of shares 17 July 2017
MR01 - N/A 10 May 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
AD01 - Change of registered office address 21 March 2017
SH01 - Return of Allotment of shares 08 March 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
MR01 - N/A 06 February 2017
MR01 - N/A 06 February 2017
AP01 - Appointment of director 11 January 2017
RESOLUTIONS - N/A 07 January 2017
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
NEWINC - New incorporation documents 30 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2019 Outstanding

N/A

A registered charge 06 December 2018 Fully Satisfied

N/A

A registered charge 13 July 2018 Fully Satisfied

N/A

A registered charge 22 February 2018 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 28 April 2017 Fully Satisfied

N/A

A registered charge 31 January 2017 Fully Satisfied

N/A

A registered charge 30 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.