IVORY WORLDWIDE (HOLDINGS) LIMITED
Company number 06426996
- Company Overview for IVORY WORLDWIDE (HOLDINGS) LIMITED (06426996)
- Filing history for IVORY WORLDWIDE (HOLDINGS) LIMITED (06426996)
- People for IVORY WORLDWIDE (HOLDINGS) LIMITED (06426996)
- Charges for IVORY WORLDWIDE (HOLDINGS) LIMITED (06426996)
- More for IVORY WORLDWIDE (HOLDINGS) LIMITED (06426996)
| 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) |
|---|---|---|---|
| 05 Mar 2026 | SH01 |
Statement of capital following an allotment of shares on 5 March 2026
|
|
| 05 Mar 2026 | AA | Total exemption full accounts made up to 30 June 2025 | |
| 23 Feb 2026 | PSC04 | Change of details for Robert Crittall as a person with significant control on 23 February 2026 | |
| 26 Nov 2025 | CS01 | Confirmation statement made on 14 November 2025 with no updates | |
| 21 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
| 10 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
| 16 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
| 16 Nov 2023 | CH03 | Secretary's details changed for Robert Arthur Ley Crittall on 16 January 2023 | |
| 16 Nov 2023 | CH01 | Director's details changed for Robert Arthur Ley Crittall on 16 January 2023 | |
| 16 Nov 2023 | CH01 | Director's details changed for Mrs Henrietta Charlotte Crittall on 16 January 2023 | |
| 09 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
| 05 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
| 29 Nov 2022 | AD01 | Registered office address changed from Warnford Court 29 Throgmorton St London EC2N 2AT England to 42-46 Princelet Street London E1 5LP on 29 November 2022 | |
| 22 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
| 16 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
| 02 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
| 01 Dec 2021 | AD01 | Registered office address changed from 533 Kings Road London SW10 0TZ England to Warnford Court 29 Throgmorton St London EC2N 2AT on 1 December 2021 | |
| 14 Jun 2021 | AD01 | Registered office address changed from Unit 17.2 the Leathermarket Weston Street London SE1 3ER England to 533 Kings Road London SW10 0TZ on 14 June 2021 | |
| 21 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
| 07 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
| 13 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 20 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
| 28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
| 28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
| 27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|