IVY CABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

09/11/229 November 2022 Registered office address changed from 21 Orchard Gardens Teignmouth Devon TQ14 8DJ United Kingdom to 4 Fore Street Teignmouth Devon TQ14 8DZ on 2022-11-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 SECOND FILING OF AP01 FOR MRS JULIE KIM GODWARD

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

30/12/1930 December 2019 PREVEXT FROM 30/03/2019 TO 30/06/2019

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1829 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD GODWARD / 11/10/2016

View Document

30/09/1730 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIE GODWARD / 11/10/2016

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM C/O AGL CHARTERED ACCOUNTANTS 21 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O AGL CHARTERED ACCOUNTANTS PRUDENCE HOUSE ASHLEIGH WAY LANGAGE BUSINESS PARK (OFFICE CAMPUS) PLYMPTON PLYMOUTH DEVON PL7 5JX

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 6 COSTLY STREET IVYBRIDGE DEVON PL21 0DB UNITED KINGDOM

View Document

24/10/1224 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

31/10/1131 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/06/119 June 2011 CURRSHO FROM 30/09/2010 TO 31/10/2009

View Document

30/10/1030 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

30/10/1030 October 2010 REGISTERED OFFICE CHANGED ON 30/10/2010 FROM 6 COSTLEY STREET IVYBRIDGE DEVON PL21 0DB UNITED KINGDOM

View Document

06/10/096 October 2009 05/10/09 STATEMENT OF CAPITAL GBP 100

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR RICHARD GODWARD

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MRS JULIE GODWARD

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

28/09/0928 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information