Advanced company searchLink opens in new window

IVORYLAND LIMITED

Company number 01919390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Feb 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 June 2021
31 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
01 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Feb 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
10 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
29 Dec 2014 CH03 Secretary's details changed for Mr Clive Dennis Conyers on 26 November 2014
29 Dec 2014 CH01 Director's details changed for Julie Anne Conyers on 26 November 2014
29 Dec 2014 CH01 Director's details changed for Mr Clive Dennis Conyers on 26 November 2014
29 Dec 2014 AD01 Registered office address changed from Torwood Martley Worcester WR6 6QA England to Woodvale Pensax Stockton Worcester WR6 6XJ on 29 December 2014
09 Sep 2014 AD01 Registered office address changed from Wood End House Apostles Oak, Abberley Worcester Worcestershire WR6 6AD to Torwood Martley Worcester WR6 6QA on 9 September 2014