IVORY PROPERTY INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/02/246 February 2024 Registered office address changed from 107 Cat Hill Barnet Hertfordshire EN4 8HR to 167-169 5th Floor Great Portland Street London W1W 5PF on 2024-02-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 REDUCE ISSUED CAPITAL 05/11/2017

View Document

04/12/174 December 2017 SOLVENCY STATEMENT DATED 05/11/17

View Document

04/12/174 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 100

View Document

04/12/174 December 2017 STATEMENT BY DIRECTORS

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086548770001

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPEN JOSHI / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG VYAS / 31/08/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR ASHWIN VYAS

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS ILA VYAS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR KARISHMA JOSHI

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR ILA VYAS

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR ASHWIN VYAS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 82 CAT HILL BARNET HERTFORDSHIRE EN4 8HY ENGLAND

View Document

19/08/1319 August 2013 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