CHARLES AND IVY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

17/12/2417 December 2024 Termination of appointment of Stephen Derek Paul Berry as a director on 2024-12-17

View Document

08/10/248 October 2024 Cessation of Neil William Worsley as a person with significant control on 2024-09-25

View Document

08/10/248 October 2024 Notification of Charles and Ivy Top Limited as a person with significant control on 2024-09-25

View Document

27/09/2427 September 2024 Appointment of Mrs Natalie Louise Treanor as a director on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mr Jack Thomas Coe as a director on 2024-09-27

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Termination of appointment of Chelsey Darlington as a director on 2023-03-21

View Document

23/03/2323 March 2023 Termination of appointment of Chelsey Darlington as a secretary on 2023-03-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

21/09/2221 September 2022 Appointment of Miss Chelsey Darlington as a director on 2022-09-21

View Document

04/03/224 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

01/06/211 June 2021 CURREXT FROM 31/12/2021 TO 31/03/2022

View Document

30/05/2130 May 2021 SECRETARY APPOINTED MISS CHELSEY DARLINGTON

View Document

14/05/2114 May 2021 CESSATION OF STEPHEN DEREK PAUL BERRY AS A PSC

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NEIL LOMAX

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WILLIAM WORSLEY

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM UNIT 2 CARRINGTON GATEWAY MANCHESTER ROAD CARRINGTON M31 4QJ ENGLAND

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM LEVEL 10, TOWER 12 18-22 BRIDGE STREET MANCHESTER M3 3BZ UNITED KINGDOM

View Document

17/02/2117 February 2021 16/02/21 STATEMENT OF CAPITAL GBP 1000

View Document

08/12/208 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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