Advanced company searchLink opens in new window

IVY GROUP OF COMPANIES LTD

Company number 13596345

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)
05 Jun 2024 AA Micro company accounts made up to 29 September 2023
21 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
19 Dec 2023 TM01 Termination of appointment of Aaron Anthony Adams as a director on 1 November 2023
31 May 2023 AA Micro company accounts made up to 30 September 2022
30 May 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
24 Jan 2023 AP01 Appointment of Mr Aaron Anthony Adams as a director on 24 January 2023
14 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with updates
04 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 100
04 Oct 2021 PSC01 Notification of Navid Dean as a person with significant control on 29 September 2021
04 Oct 2021 AP01 Appointment of Miss Zara Shazia Ishaq as a director on 29 September 2021
01 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
01 Oct 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 September 2021
01 Oct 2021 AP01 Appointment of Mr Navid Dean as a director on 29 September 2021
01 Oct 2021 AD01 Registered office address changed from 196 High Road London N22 8HH England to Ivy Mill, Crown St Failsworth Manchester M35 9BG on 1 October 2021
01 Oct 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 29 September 2021
01 Oct 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 29 September 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
24 Sep 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road London N22 8HH on 24 September 2021
01 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted