Advanced company searchLink opens in new window

IVORY PROPERTY SOLUTIONS LTD

Company number 08834365

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)
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
18 Nov 2024 CH01 Director's details changed for Mr Rahul Jain on 18 November 2024
18 Nov 2024 PSC04 Change of details for Mr Rahul Jain as a person with significant control on 18 November 2024
21 Apr 2024 AA Micro company accounts made up to 31 January 2024
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 January 2023
19 Jan 2023 AD02 Register inspection address has been changed from 147 Sibson Road Birstall Leicester LE4 4nd England to First Floor Office 60 the Parade Oadby Leicester LE2 5BF
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Aug 2022 AD01 Registered office address changed from 147 Sibson Road Leicester LE4 4nd England to 60 the Parade First Floor Office Leicester LE2 5BF on 31 August 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Jan 2022 AD02 Register inspection address has been changed from 3 Wentbridge Road Leicester LE4 7ZJ England to 147 Sibson Road Birstall Leicester LE4 4nd
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
13 Jan 2020 TM01 Termination of appointment of Deepika Jain as a director on 13 January 2020
02 May 2019 AA Total exemption full accounts made up to 31 January 2019
11 Apr 2019 CH01 Director's details changed for Mr Rahul Jain on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Mrs Deepika Jain on 11 April 2019
19 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
11 May 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates