IVORY PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from 60 the Parade First Floor Office Leicester LE2 5BF England to First Floor Office 68 the Parade Oadby Leicester LE2 5BF on 2025-02-10

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/11/2418 November 2024 Director's details changed for Mr Rahul Jain on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Rahul Jain as a person with significant control on 2024-11-18

View Document

21/04/2421 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Register inspection address has been changed from 147 Sibson Road Birstall Leicester LE4 4nd England to First Floor Office 60 the Parade Oadby Leicester LE2 5BF

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Register inspection address has been changed from 3 Wentbridge Road Leicester LE4 7ZJ England to 147 Sibson Road Birstall Leicester LE4 4nd

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEEPIKA JAIN

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

02/05/192 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPIKA JAIN / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL JAIN / 11/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

11/05/1811 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/01/1626 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1516 January 2015 SAIL ADDRESS CREATED

View Document

07/01/147 January 2014 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