IVY LINK PARTNERSHIP LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Progress report in a winding up by the court

View Document

05/01/245 January 2024 Progress report in a winding up by the court

View Document

19/12/2219 December 2022 Progress report in a winding up by the court

View Document

28/01/2228 January 2022 Progress report in a winding up by the court

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MORLEY

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR MICHAEL JOHN MORLEY

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILKINSON

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 CESSATION OF LESLEY MORLEY AS A PSC

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM HARBOROUGH INNOVATION CENTRE AIRFIELD BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7QB

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILKINSON / 17/05/2017

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA ELIZABETH MORLEY / 17/05/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FEATHERSTONE

View Document

28/04/1528 April 2015 28/04/15 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1513 April 2015 SOLVENCY STATEMENT DATED 24/03/15

View Document

13/04/1513 April 2015 24/03/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 17/10/14 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1427 October 2014 ADOPT ARTICLES 17/10/2014

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER ALAN FEATHERSTONE

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/11/138 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

02/11/122 November 2012 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