IRVINE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewSatisfaction of charge 1 in full

View Document

15/09/2515 September 2025 NewSatisfaction of charge 063225630002 in full

View Document

19/02/2519 February 2025 Notification of Matthew James Finch as a person with significant control on 2025-02-14

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-24 with updates

View Document

15/10/2415 October 2024 Cessation of Sally Elizabeth Finch as a person with significant control on 2024-09-23

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Cessation of Matthew James Finch as a person with significant control on 2024-09-23

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Notification of Sally Elizabeth Finch as a person with significant control on 2016-04-06

View Document

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2019-07-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Director's details changed for Mr John Townsley on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from Lower Farm Barns Brandon Lane Coventry West Midlands CV3 3GW to Suite 25 Rural Innovation Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Matthew James Finch on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Matthew James Finch as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr John Townsley as a person with significant control on 2021-10-25

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

08/07/208 July 2020 COMPANY NAME CHANGED TOWFINSAW LIMITED CERTIFICATE ISSUED ON 08/07/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/07/1925 July 2019 Confirmation statement made on 2019-07-24 with no updates

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063225630002

View Document

17/01/1817 January 2018 29/04/16 STATEMENT OF CAPITAL GBP 2

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAWREY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN SAWREY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 24/07/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1127 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FINCH / 23/07/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FINCH / 01/07/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 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