IVORY EGG GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Document

24/04/2524 April 2025 Resolutions

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

13/01/2513 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Change of details for Colin Price as a person with significant control on 2024-12-31

View Document

13/01/2513 January 2025 Resolutions

View Document

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

View Accounts

20/11/2420 November 2024 Termination of appointment of Mark Lindsay Warburton as a director on 2024-11-18

View Document

20/11/2420 November 2024 Appointment of Mr Craig Chapman as a director on 2024-11-18

View Document

07/06/247 June 2024 Change of share class name or designation

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Director's details changed for Mr Colin Price on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Colin Price as a person with significant control on 2021-08-04

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2020

View Document

11/09/2011 September 2020 15/10/19 STATEMENT OF CAPITAL GBP 48000

View Document

19/08/2019 August 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

06/08/206 August 2020 01/08/20 STATEMENT OF CAPITAL GBP 48000.00

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD SPOONER

View Document

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

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR MARK LINDSAY WARBURTON

View Document

17/12/1917 December 2019 ADOPT ARTICLES 04/12/2019

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TROCIDEHONCH LTD


  • 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