THE IVY GROUP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/06/232 June 2023 Director's details changed for Mr David Edwin Grimes on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr David Edwin Grimes on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

09/11/189 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HAYWARD / 01/10/2018

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED KARL VERNON BROUGH

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLETT

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM BUILDING 600 LEAVESDEN BUSINESS PARK HERCULES WAY, WATFORD HERTFORDSHIRE WD25 7GS

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NORDINE BENBEKHTI

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN KELLETT / 02/10/2010

View Document

22/09/1422 September 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FENLEY

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED LAWRENCE THOMAS FENLEY

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR NORDINE BENBEKHTI

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUIRK

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED PEDRO LOZANO DE CASTRO

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHUH

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR KEVIN FRANCIS MCGUIRK

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANN PASSINGHAM

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED TIMOTHY ALAN SCHUH

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JOANN PASSINGHAM

View Document

23/04/0923 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME HALDER

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED JOHN KELLETT

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DALE SAVILLE

View Document

26/03/0826 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: C/O CLIENTLOGIC THE ORIENT CENTRE GREYCAINE ROAD WATFORD HERTFORDSHIRE WD24 7GB

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: CLIENTLOGIC THE ORIENT CENTRE, GREYCAINE ROAD, WATFORD HERTFORDSHIRE WD2 4JR

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 AUDITOR'S RESIGNATION

View Document

27/04/0327 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 24/03/02; NO CHANGE OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: SOFTBANK SERVICES GROUP THE ORIENT CENTRE, GREYCAINE ROAD, WATFORD HERTFORDSHIRE WD2 4JR

View Document

29/06/0029 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

26/07/9926 July 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/98

View Document

05/10/985 October 1998 £ NC 214450/10000000 14/

View Document

05/10/985 October 1998 NC INC ALREADY ADJUSTED 14/09/98

View Document

18/09/9818 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

03/04/983 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 £ NC 98200/214450 27/02/98

View Document

24/03/9824 March 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: C/O HACKWOOD SECRETARIES LTD BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

11/04/9711 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

09/12/969 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

06/09/966 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: WILLOW GRANGE CHURCH ROAD WATFORD HERTFORDSHIRE WD1 3QA

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 NC INC ALREADY ADJUSTED 31/07/95

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS; AMEND

View Document

11/08/9511 August 1995 CONVERT/MISC 31/07/95

View Document

11/08/9511 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9511 August 1995 ADOPT MEM AND ARTS 31/07/95

View Document

11/08/9511 August 1995 £ NC 83500/98200 31/07/

View Document

11/08/9511 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 £ IC 82600/45100 01/04/95 £ SR 37500@1=37500

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: IVY HOUSE 35A HIGH STREET BUSHEY HERTFORDSHIRE WD2 1BD

View Document

17/08/9417 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 £ NC 1000/82500 31/03/

View Document

20/07/9420 July 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93 FROM: 35A HIGH STREET BUSHEY HERTS

View Document

13/11/9313 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: ACCOUNTS HOUSE 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company