Advanced company searchLink opens in new window

IVY HOLDCO LIMITED

Company number 07497036

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 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of Christopher Koski as a director
05 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
02 Feb 2012 CH01 Director's details changed for Andrew Harvey Gillespie Smith on 9 January 2012
13 Jan 2012 CH01 Director's details changed for Andrew Harvey Gillespie Smith on 19 September 2011
07 Oct 2011 AD01 Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU on 7 October 2011
07 Oct 2011 CH01 Director's details changed for Christopher R Koski on 19 September 2011
02 Mar 2011 SH20 Statement by directors
02 Mar 2011 CAP-SS Solvency statement dated 02/03/11
02 Mar 2011 SH19 Statement of capital on 2 March 2011
  • GBP 246,617,901.00
02 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 597,117,901.00
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2011 MEM/ARTS Memorandum and Articles of Association
15 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ General business 10/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
18 Jan 2011 NEWINC Incorporation