IVY LAB LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Director's details changed for Mr Govind Kidao on 2022-02-11

View Document

11/02/2211 February 2022 Change of details for Mr Govind Kidao as a person with significant control on 2022-02-11

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 CESSATION OF LAURENCE READING AS A PSC

View Document

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 31/07/18 STATEMENT OF CAPITAL GBP 4

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR GOVIND KIDAO / 12/06/2018

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE READING

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN FOGEL / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GOVIND KIDAO / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FOGEL / 12/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/06/166 June 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 2A DUNN STREET LEYLA HOUSE LONDON E8 2DB

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 30B CHARTERIS ROAD LONDON N4 3AB UNITED KINGDOM

View Document

11/02/1411 February 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