IVY UNION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

19/03/2519 March 2025 Cessation of Chaohui Li as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Cessation of Junhong Qin as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Notification of Junshu Cao as a person with significant control on 2025-03-19

View Document

22/12/2422 December 2024 Termination of appointment of Carol Ann Richardson as a director on 2024-12-22

View Document

22/12/2422 December 2024 Appointment of Ms Junshu Cao as a director on 2024-12-22

View Document

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

View Accounts

11/08/2411 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Registered office address changed from 33 Montpelier Road Brighton BN1 2LQ England to Seafield Hotel 23 Seafield Road Hove BN3 2TP on 2023-08-24

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Director's details changed for Mrs Carol Ann Richarson on 2022-11-29

View Document

01/04/221 April 2022 Appointment of Mrs Li Wang as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Frantisek Cikryt as a director on 2022-03-31

View Document

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

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR FRANTISEK CIKRYT

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR JIANZHI NI

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

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

View Accounts

15/03/1515 March 2015 APPOINTMENT TERMINATED, DIRECTOR XUY NI

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, DIRECTOR JIANZHI NI

View Document

15/03/1515 March 2015 DIRECTOR APPOINTED XUY NI

View Document

15/03/1515 March 2015 DIRECTOR APPOINTED JIANZHI NI

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JUANZI ZENG

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED JIANZHI NI

View Document

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

View Accounts

14/11/1314 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE LONDON N14 5BP ENGLAND

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/02/139 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/02/134 February 2013 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

02/11/122 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/09/1126 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 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