IVEGATE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Group of companies' accounts made up to 2024-12-31 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-10 with updates |
08/05/248 May 2024 | Change of details for Mr Andrew Stephen Hudson as a person with significant control on 2024-05-04 |
08/05/248 May 2024 | Director's details changed for Mr Andrew Stephen Hudson on 2024-05-04 |
28/03/2428 March 2024 | Group of companies' accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Group of companies' accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Amended total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Group of companies' accounts made up to 2022-06-30 |
28/02/2328 February 2023 | Change of details for Mr Andrew Hudson as a person with significant control on 2023-02-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/02/224 February 2022 | Registration of charge 090793550002, created on 2022-02-04 |
02/02/222 February 2022 | Registration of charge 090793550001, created on 2022-02-01 |
12/11/2112 November 2021 | Director's details changed for Mr Andrew Stephen Hudson on 2021-11-12 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-06-30 |
01/11/211 November 2021 | Registered office address changed from 3rd Floor Concordia Works Sovereign Street Leeds LS1 4BA England to 3a Spence Mills Mill Lane Leeds LS13 3HE on 2021-11-01 |
30/06/2130 June 2021 | Statement of capital following an allotment of shares on 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-10 with updates |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
24/07/1924 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUDSON |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
22/10/1822 October 2018 | COMPANY NAME CHANGED IVEGATE LIMITED CERTIFICATE ISSUED ON 22/10/18 |
17/10/1817 October 2018 | CHANGE OF NAME 03/10/2018 |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 2 WELLROYD KNOTT LANE RAWDON LEEDS LS19 6JW ENGLAND |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
29/03/1829 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
13/05/1713 May 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/05/1713 May 2017 | COMPANY NAME CHANGED HUEL LTD CERTIFICATE ISSUED ON 13/05/17 |
27/03/1727 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 23 SOUTH VIEW TERRACE YEADON LEEDS LS19 7QL |
25/07/1625 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/04/1621 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
03/07/153 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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