Advanced company searchLink opens in new window

IVY BIDCO LIMITED

Company number 06879093

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)
15 May 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 24/01/2013 and has an allotment date of 12/03/2013
10 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH July 2013.
10 May 2013 CH01 Director's details changed for Mr William Alan Woodburn on 1 October 2010
22 Feb 2013 AP01 Appointment of James Archie Hime as a director
06 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 15/01/2013
28 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2013 SH01 Statement of capital following an allotment of shares on 15 January 2013
  • GBP 5,011,520
  • ANNOTATION A second filed SH01 was registered on 01/02/2013 and again on 15/05/2013
04 Dec 2012 TM01 Termination of appointment of Christopher Koski as a director
05 Jul 2012 AA Full accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
02 Feb 2012 CH01 Director's details changed for Andrew Harvey Gillespie Smith on 9 January 2012
04 Oct 2011 CH01 Director's details changed for Christopher Robert Koski on 19 September 2011
04 Oct 2011 AD01 Registered office address changed from , Pellipar House 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 4 October 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
11 Jul 2011 AA Full accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
28 Feb 2011 SH20 Statement by directors
28 Feb 2011 CAP-SS Solvency statement dated 25/02/11
28 Feb 2011 SH19 Statement of capital on 28 February 2011
  • GBP 5,000,000
28 Feb 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jan 2011 CH01 Director's details changed for Andrew Harvey Gillespie Smith on 31 December 2010
14 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
14 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
14 Jan 2011 AD01 Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 14 January 2011