IVORY JACOBS HOLDINGS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM C/O SPACES WHITELEY 4500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AZ

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE KIRSTY STUART / 31/12/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MISS MICHELE KIRSTY STUART / 28/03/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MISS MICHELE KIRSTY STUART / 31/12/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE KIRSTY STUART / 28/03/2019

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM FORUM 3, SOLENT BUSINESS CENTRE PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE KIRSTY STUART / 05/01/2018

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MISS MICHELE KIRSTY STUART / 05/01/2018

View Document

01/11/171 November 2017 CURREXT FROM 31/01/2018 TO 31/05/2018

View Document

09/04/179 April 2017 REGISTERED OFFICE CHANGED ON 09/04/2017 FROM TURNBERRY HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ ENGLAND

View Document

29/03/1729 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 50

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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