IVY HOUSE LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Resolutions

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Resolutions

View Document

29/01/2529 January 2025 Sub-division of shares on 2024-10-31

View Document

29/01/2529 January 2025 Resolutions

View Document

31/12/2431 December 2024 Resolutions

View Document

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

View Accounts

06/12/246 December 2024 Resolutions

View Document

12/11/2412 November 2024 Sub-division of shares on 2024-10-31

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

14/03/2414 March 2024 Termination of appointment of Katherine Joanna Lander as a director on 2024-03-14

View Document

11/03/2411 March 2024 Appointment of Mrs Natalie Anne Benjamin as a director on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

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

View Accounts

25/10/2125 October 2021 Change of details for Mrs Elke Annette Edwards as a person with significant control on 2017-12-21

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

30/09/2130 September 2021 Particulars of variation of rights attached to shares

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108482600001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON WITTER

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS KATHERINE JOANNA LANDER

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WITTER

View Document

04/06/194 June 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

22/12/1722 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 1312.4

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER WITTER

View Document

04/07/174 July 2017 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