IVY UNION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with updates |
| 19/03/2519 March 2025 | Cessation of Chaohui Li as a person with significant control on 2025-03-19 |
| 19/03/2519 March 2025 | Cessation of Junhong Qin as a person with significant control on 2025-03-19 |
| 19/03/2519 March 2025 | Notification of Junshu Cao as a person with significant control on 2025-03-19 |
| 22/12/2422 December 2024 | Termination of appointment of Carol Ann Richardson as a director on 2024-12-22 |
| 22/12/2422 December 2024 | Appointment of Ms Junshu Cao as a director on 2024-12-22 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 11/08/2411 August 2024 | Confirmation statement made on 2024-08-11 with updates |
| 30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
| 02/09/232 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 24/08/2324 August 2023 | Registered office address changed from 33 Montpelier Road Brighton BN1 2LQ England to Seafield Hotel 23 Seafield Road Hove BN3 2TP on 2023-08-24 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 29/11/2229 November 2022 | Director's details changed for Mrs Carol Ann Richarson on 2022-11-29 |
| 01/04/221 April 2022 | Appointment of Mrs Li Wang as a director on 2022-03-31 |
| 31/03/2231 March 2022 | Termination of appointment of Frantisek Cikryt as a director on 2022-03-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 22/09/1922 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 26/10/1726 October 2017 | DIRECTOR APPOINTED MR FRANTISEK CIKRYT |
| 26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JIANZHI NI |
| 18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 12/11/1512 November 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 15/03/1515 March 2015 | APPOINTMENT TERMINATED, DIRECTOR XUY NI |
| 15/03/1515 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JIANZHI NI |
| 15/03/1515 March 2015 | DIRECTOR APPOINTED XUY NI |
| 15/03/1515 March 2015 | DIRECTOR APPOINTED JIANZHI NI |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 16/09/1416 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JUANZI ZENG |
| 16/09/1416 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
| 16/09/1416 September 2014 | DIRECTOR APPOINTED JIANZHI NI |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 14/11/1314 November 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
| 13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE LONDON N14 5BP ENGLAND |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 09/02/139 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 04/02/134 February 2013 | PREVEXT FROM 31/05/2012 TO 31/08/2012 |
| 02/11/122 November 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 26/09/1126 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
| 09/05/119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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