IVY (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/02/2421 February 2024 | Termination of appointment of Folath Al Yassiri as a director on 2024-02-21 |
| 21/02/2421 February 2024 | Registered office address changed from 40 Whitton Avenue East Greenford UB6 0PU England to 32 Woodstock Grove Basement Shepherds Bush W12 8LE on 2024-02-21 |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 09/02/179 February 2017 | DIRECTOR APPOINTED MRS THIKRA AL-YASSIRI |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/07/1614 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/06/158 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/06/1413 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 03/07/133 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/05/1228 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 27/01/1227 January 2012 | PREVEXT FROM 31/10/2011 TO 31/12/2011 |
| 29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 7 HAZLITT MEWS OLYMPIA LONDON W14 0JZ |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 06/06/116 June 2011 | APPOINTMENT TERMINATED, SECRETARY THIKRA AL YASSIRI |
| 06/06/116 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FOLATH AL YASSIRI / 20/05/2010 |
| 03/06/103 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | APPOINTMENT TERMINATED DIRECTOR MUSLEM ABDULLAH |
| 22/05/0822 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 25/05/0725 May 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 |
| 03/08/063 August 2006 | NEW DIRECTOR APPOINTED |
| 24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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