IVY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-29

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

19/06/2419 June 2024 Previous accounting period extended from 2023-09-29 to 2024-03-29

View Document

09/04/249 April 2024 Termination of appointment of Daniel Stuart Brett as a director on 2024-04-01

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

28/02/2428 February 2024 Amended total exemption full accounts made up to 2022-09-29

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-29

View Document

26/10/2226 October 2022 Purchase of own shares.

View Document

04/10/224 October 2022 Cancellation of shares. Statement of capital on 2019-04-15

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART BRETT / 13/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM THE BAKEHOUSE BRADWELL ABBEY MILTON KEYNES BUCKINGHAMSHIRE MK13 9AP

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NR DANIEL STUART BRETT / 22/07/2015

View Document

23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1430 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 23/07/11 STATEMENT OF CAPITAL GBP 10000

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 SUB-DIVISION 23/07/11

View Document

12/08/1112 August 2011 23/07/11 STATEMENT OF CAPITAL GBP 10000

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MRS ABBIE RUTH LANGFIELD

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED NR DANIEL STUART BRETT

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM C/O BOURNER BULLOCK, CHANCERY HOUSE, 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRETT / 10/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/05/092 May 2009 APPOINTMENT TERMINATE, SECRETARY BRETT LOGGED FORM

View Document

01/05/091 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID BRETT

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN BRETT

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 £ NC 100/1600 30/08/0

View Document

28/09/0128 September 2001 NC INC ALREADY ADJUSTED 30/08/01

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: HURST HOUSE, HIGH STREET, RIPLEY, SURREY.GU23 6AY

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED LOADBENCH LIMITED CERTIFICATE ISSUED ON 02/03/98

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/07/9325 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/939 July 1993 ALTER MEM AND ARTS 26/05/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/901 May 1990 ALTER MEM AND ARTS 25/04/90

View Document

18/04/9018 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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