IVORY BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-20 with updates |
02/02/242 February 2024 | Director's details changed for Mrs Sara Louise Ivory on 2024-02-02 |
02/02/242 February 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
02/02/242 February 2024 | Change of details for Mrs Sara Louise Ivory as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Secretary's details changed for Mrs Sara Louise Ivory on 2024-02-02 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/09/2011 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 33 ASHLEY LANE MOULTON NORTHAMPTON NN3 7TH ENGLAND |
12/10/1912 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
06/11/186 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 8 HINSTOCK CLOSE FARNBOROUGH HAMPSHIRE GU14 0BE |
17/10/1817 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MERVIN GEORGE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/05/1426 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/02/133 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
21/02/1221 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
05/07/115 July 2011 | DIRECTOR APPOINTED MRS SARA LOUISE IVORY-GEORGE |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVIN GEORGE SUDBURY / 22/05/2011 |
05/07/115 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE IVORY / 22/05/2011 |
05/07/115 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
18/02/1118 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
23/07/1023 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR APPOINTED MR MERVIN GEORGE SUDBURY |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SARA IVORY |
04/05/104 May 2010 | APPOINTMENT TERMINATED, DIRECTOR HANNAH IVORY-OWENS |
25/02/1025 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
22/06/0922 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
03/11/083 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH IVORY / 01/08/2007 |
03/11/083 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA IVORY / 24/04/2008 |
03/11/083 November 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 2 HARROW ROAD LEIGHTON BUZZARD LU7 4UQ |
18/03/0818 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
22/06/0722 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/05/0520 May 2005 | 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