IVY LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-06-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
21/11/1721 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
19/09/1719 September 2017 | DIRECTOR APPOINTED MRS MARY VAN DER WESTHUIZEN |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
11/09/1711 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
27/11/1427 November 2014 | 27/11/14 STATEMENT OF CAPITAL GBP 11 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/09/145 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/09/1323 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
23/09/1323 September 2013 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM AMB 1 SPINNERS COURT WEST END WITNEY OXFORDSHIRE OX28 1NH UNITED KINGDOM |
25/03/1325 March 2013 | 01/07/12 STATEMENT OF CAPITAL GBP 12 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
30/11/1230 November 2012 | PREVSHO FROM 31/12/2012 TO 30/06/2012 |
12/09/1212 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JOHN VAN DER WESTHUIZEN / 12/08/2012 |
11/08/1211 August 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
19/10/1119 October 2011 | DISS40 (DISS40(SOAD)) |
18/10/1118 October 2011 | FIRST GAZETTE |
12/10/1112 October 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 19 WALKERS CLOSE FREELAND WITNEY OXFORDSHIRE OX29 8AY UNITED KINGDOM |
17/02/1117 February 2011 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM C/O AMB ACCOUNTING 19 WALKERS CLOSE FREELAND OXON OX28 8AY UNITED KINGDOM |
05/08/105 August 2010 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 33 DRAYSON MEWS LONDON W8 4LY |
17/06/1017 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JOHN VAN DER WESTHUIZEN / 01/04/2010 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM TOP FLAT 4 WESTWICK GARDENS LONDON W14 0BU |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 4 WESTWICK GARDENS LONDON W14 0BU UNITED KINGDOM |
09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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