IVORY EGG GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/06/2523 June 2025 | Registered office address changed from 11 st Peters Gate Nottingham Nottinghamshire NG1 2JF United Kingdom to 38 Churchill Park Colwick Nottingham NG4 2HF on 2025-06-23 |
24/04/2524 April 2025 | Resolutions |
15/04/2515 April 2025 | Statement of capital following an allotment of shares on 2025-04-14 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with updates |
13/01/2513 January 2025 | Resolutions |
13/01/2513 January 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
13/01/2513 January 2025 | Memorandum and Articles of Association |
13/01/2513 January 2025 | Change of details for Colin Price as a person with significant control on 2024-12-31 |
13/01/2513 January 2025 | Resolutions |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/11/2420 November 2024 | Termination of appointment of Mark Lindsay Warburton as a director on 2024-11-18 |
20/11/2420 November 2024 | Appointment of Mr Craig Chapman as a director on 2024-11-18 |
07/06/247 June 2024 | Change of share class name or designation |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
04/04/224 April 2022 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to 11 st Peters Gate Nottingham Nottinghamshire NG1 2JF on 2022-04-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Director's details changed for Mr Colin Price on 2021-08-04 |
04/08/214 August 2021 | Change of details for Colin Price as a person with significant control on 2021-08-04 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/10/202 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2020 |
11/09/2011 September 2020 | 15/10/19 STATEMENT OF CAPITAL GBP 48000 |
19/08/2019 August 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
06/08/206 August 2020 | 01/08/20 STATEMENT OF CAPITAL GBP 48000.00 |
02/07/202 July 2020 | APPOINTMENT TERMINATED, SECRETARY RICHARD SPOONER |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM MULBERRY HOUSE SHRUBBS HILL LANE SUNNINGDALE ASCOT BERKSHIRE SL5 0LD UNITED KINGDOM |
16/03/2016 March 2020 | DIRECTOR APPOINTED MR MARK LINDSAY WARBURTON |
17/12/1917 December 2019 | ADOPT ARTICLES 04/12/2019 |
02/08/192 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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