IVY FARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

26/03/2526 March 2025 Director's details changed for Mr Nadeem Iqbal on 2025-03-25

View Document

26/03/2526 March 2025 Director's details changed for Mr Kamran Khan Ahmed on 2025-03-25

View Document

11/10/2411 October 2024 Appointment of Mr Kamran Khan Ahmed as a director on 2023-11-06

View Document

11/10/2411 October 2024 Appointment of Mr Nadeem Iqbal as a director on 2023-11-06

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Current accounting period extended from 2024-02-28 to 2024-06-30

View Document

10/11/2310 November 2023 Termination of appointment of Sarah Jane Martin as a director on 2023-11-06

View Document

10/11/2310 November 2023 Termination of appointment of Jonathan Martin as a director on 2023-11-06

View Document

10/11/2310 November 2023 Appointment of Mr Mohammed Fayaz Ahmed as a director on 2023-11-06

View Document

10/11/2310 November 2023 Termination of appointment of Mark Robert Casswell as a director on 2023-11-06

View Document

10/11/2310 November 2023 Termination of appointment of Yvonne Jayne Casswell as a director on 2023-11-06

View Document

08/11/238 November 2023 Notification of Chesterfield Poultry Holdings Limited as a person with significant control on 2023-11-06

View Document

08/11/238 November 2023 Registered office address changed from Eastfield House Farm Station Road North Thoresby Grimsby Lincolnshire DN36 5QU United Kingdom to 5 Coulman Street Thorne Doncaster South Yorkshire DN8 5JT on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Mark Robert Casswell as a person with significant control on 2023-11-06

View Document

08/11/238 November 2023 Cessation of Jonathan Martin as a person with significant control on 2023-11-06

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/01/2017 January 2020 DIRECTOR APPOINTED MRS SARAH JANE MARTIN

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094393020003

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094393020004

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT CASSWELL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARTIN

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM LOW FARM BRIDGE LANE FULSTOW LOUTH LINCOLNSHIRE LN11 0XP

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094393020002

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094393020001

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR MARK ROBERT CASSWELL

View Document

13/02/1513 February 2015 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