IRVINE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Satisfaction of charge 1 in full |
15/09/2515 September 2025 New | Satisfaction of charge 063225630002 in full |
19/02/2519 February 2025 | Notification of Matthew James Finch as a person with significant control on 2025-02-14 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-14 with updates |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Confirmation statement made on 2024-07-24 with updates |
15/10/2415 October 2024 | Cessation of Sally Elizabeth Finch as a person with significant control on 2024-09-23 |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | Cessation of Matthew James Finch as a person with significant control on 2024-09-23 |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Notification of Sally Elizabeth Finch as a person with significant control on 2016-04-06 |
22/11/2222 November 2022 | Second filing of Confirmation Statement dated 2019-07-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Director's details changed for Mr John Townsley on 2021-10-25 |
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 |
25/10/2125 October 2021 | Director's details changed for Mr Matthew James Finch on 2021-10-25 |
25/10/2125 October 2021 | Change of details for Mr Matthew James Finch as a person with significant control on 2021-10-25 |
25/10/2125 October 2021 | Change of details for Mr John Townsley as a person with significant control on 2021-10-25 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
08/07/208 July 2020 | COMPANY NAME CHANGED TOWFINSAW LIMITED CERTIFICATE ISSUED ON 08/07/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/07/1925 July 2019 | Confirmation statement made on 2019-07-24 with no updates |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
14/05/1914 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 100 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063225630002 |
17/01/1817 January 2018 | 29/04/16 STATEMENT OF CAPITAL GBP 2 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
28/06/1728 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAWREY |
03/05/163 May 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SAWREY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/09/1424 September 2014 | 24/07/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/08/132 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/07/1224 July 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1127 September 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT |
30/07/0930 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FINCH / 23/07/2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/08/086 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FINCH / 01/07/2008 |
06/08/086 August 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/11/0715 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/09/0730 September 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
20/08/0720 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/08/0720 August 2007 | NEW DIRECTOR APPOINTED |
20/08/0720 August 2007 | NEW DIRECTOR APPOINTED |
25/07/0725 July 2007 | DIRECTOR RESIGNED |
25/07/0725 July 2007 | SECRETARY RESIGNED |
24/07/0724 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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