- Company Overview for IVORY GROUP LIMITED (09381794)
- Filing history for IVORY GROUP LIMITED (09381794)
- People for IVORY GROUP LIMITED (09381794)
- More for IVORY GROUP LIMITED (09381794)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
12 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Nicholas St John Lawson on 12 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Gabor Moser on 12 April 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
22 Aug 2018 | CH01 | Director's details changed for Mr David Mark Jackson on 21 August 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jan 2018 | AD01 | Registered office address changed from Ashton Hillbrow Road Esher Surrey KT10 9UD England to Hurst House High Street Ripley Woking GU23 6AZ on 12 January 2018 | |
10 Jan 2018 | PSC07 | Cessation of Gabor Moser as a person with significant control on 18 July 2017 | |
10 Jan 2018 | PSC01 | Notification of Gabor Moser as a person with significant control on 18 July 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
09 Jan 2018 | PSC01 | Notification of Christopher Lines as a person with significant control on 18 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Christopher Marcus Maxwell Lines as a director on 18 July 2017 |