WILLOW AND IVY LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewCertificate of change of name

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-22 with updates

View Document

22/08/2522 August 2025 Notification of Paige Buttivant as a person with significant control on 2025-08-01

View Document

22/08/2522 August 2025 Notification of Gary James Collin as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 Statement of capital following an allotment of shares on 2025-08-01

View Document

21/08/2521 August 2025 Appointment of Mr Gary James Collin as a director on 2025-08-21

View Document

04/08/254 August 2025 Change of details for Mr Luke Buttivant as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 54a Church Road Ashford Middlesex TW15 2TS on 2025-08-04

View Document

04/08/254 August 2025 Director's details changed for Mr Luke Buttivant on 2025-08-04

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

16/07/2516 July 2025 Termination of appointment of John Christopher Guildford as a director on 2025-07-16

View Document

14/07/2514 July 2025 Change of details for Mr Luke Buttivant as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Cessation of John Christopher Guildford as a person with significant control on 2025-07-14

View Document

10/07/2510 July 2025 Certificate of change of name

View Document

27/08/2427 August 2024 Incorporation

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