WILLOW AND IVY LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Certificate of change of name |
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-22 with updates |
| 22/08/2522 August 2025 | Notification of Paige Buttivant as a person with significant control on 2025-08-01 |
| 22/08/2522 August 2025 | Notification of Gary James Collin as a person with significant control on 2025-08-21 |
| 21/08/2521 August 2025 | Statement of capital following an allotment of shares on 2025-08-01 |
| 21/08/2521 August 2025 | Appointment of Mr Gary James Collin as a director on 2025-08-21 |
| 04/08/254 August 2025 | Change of details for Mr Luke Buttivant as a person with significant control on 2025-08-04 |
| 04/08/254 August 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 54a Church Road Ashford Middlesex TW15 2TS on 2025-08-04 |
| 04/08/254 August 2025 | Director's details changed for Mr Luke Buttivant on 2025-08-04 |
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with updates |
| 16/07/2516 July 2025 | Termination of appointment of John Christopher Guildford as a director on 2025-07-16 |
| 14/07/2514 July 2025 | Change of details for Mr Luke Buttivant as a person with significant control on 2025-07-14 |
| 14/07/2514 July 2025 | Cessation of John Christopher Guildford as a person with significant control on 2025-07-14 |
| 10/07/2510 July 2025 | Certificate of change of name |
| 27/08/2427 August 2024 | Incorporation |
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