IVEGATE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

08/05/248 May 2024 Change of details for Mr Andrew Stephen Hudson as a person with significant control on 2024-05-04

View Document

08/05/248 May 2024 Director's details changed for Mr Andrew Stephen Hudson on 2024-05-04

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

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

View Accounts

03/08/233 August 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Change of details for Mr Andrew Hudson as a person with significant control on 2023-02-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Registration of charge 090793550002, created on 2022-02-04

View Document

02/02/222 February 2022 Registration of charge 090793550001, created on 2022-02-01

View Document

12/11/2112 November 2021 Director's details changed for Mr Andrew Stephen Hudson on 2021-11-12

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Registered office address changed from 3rd Floor Concordia Works Sovereign Street Leeds LS1 4BA England to 3a Spence Mills Mill Lane Leeds LS13 3HE on 2021-11-01

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUDSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED IVEGATE LIMITED CERTIFICATE ISSUED ON 22/10/18

View Document

17/10/1817 October 2018 CHANGE OF NAME 03/10/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 2 WELLROYD KNOTT LANE RAWDON LEEDS LS19 6JW ENGLAND

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

13/05/1713 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED HUEL LTD CERTIFICATE ISSUED ON 13/05/17

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 23 SOUTH VIEW TERRACE YEADON LEEDS LS19 7QL

View Document

25/07/1625 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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