CHARLES AND IVY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-07 with updates |
17/12/2417 December 2024 | Termination of appointment of Stephen Derek Paul Berry as a director on 2024-12-17 |
08/10/248 October 2024 | Cessation of Neil William Worsley as a person with significant control on 2024-09-25 |
08/10/248 October 2024 | Notification of Charles and Ivy Top Limited as a person with significant control on 2024-09-25 |
27/09/2427 September 2024 | Appointment of Mrs Natalie Louise Treanor as a director on 2024-09-27 |
27/09/2427 September 2024 | Appointment of Mr Jack Thomas Coe as a director on 2024-09-27 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-07 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/03/2323 March 2023 | Termination of appointment of Chelsey Darlington as a director on 2023-03-21 |
23/03/2323 March 2023 | Termination of appointment of Chelsey Darlington as a secretary on 2023-03-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
21/09/2221 September 2022 | Appointment of Miss Chelsey Darlington as a director on 2022-09-21 |
04/03/224 March 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-07 with updates |
01/06/211 June 2021 | CURREXT FROM 31/12/2021 TO 31/03/2022 |
30/05/2130 May 2021 | SECRETARY APPOINTED MISS CHELSEY DARLINGTON |
14/05/2114 May 2021 | CESSATION OF STEPHEN DEREK PAUL BERRY AS A PSC |
14/05/2114 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NEIL LOMAX |
14/05/2114 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WILLIAM WORSLEY |
30/03/2130 March 2021 | REGISTERED OFFICE CHANGED ON 30/03/2021 FROM UNIT 2 CARRINGTON GATEWAY MANCHESTER ROAD CARRINGTON M31 4QJ ENGLAND |
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 |
17/02/2117 February 2021 | 16/02/21 STATEMENT OF CAPITAL GBP 1000 |
08/12/208 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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