CERTNM |
Company name changed ivanhoe trading LTDcertificate issued on 22/02/24
filed on: 22nd, February 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th August 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st April 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, June 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, June 2021
| incorporation
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, June 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st September 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Global House Hall Lane Dereham Norfolk NR20 3GG to 50 Turbine Way Ecotech Business & Innovation Park Swaffham PE37 7XD on Wednesday 25th July 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 25th July 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th July 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082244140002, created on Friday 1st June 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082244140001, created on Friday 22nd January 2016
filed on: 23rd, January 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 21st September 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 21st September 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 18 Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG to Global House Hall Lane Dereham Norfolk NR20 3GG on Monday 13th October 2014
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Monday 30th September 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st September 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th October 2013
capital
|
|
CH01 |
On Saturday 22nd September 2012 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2012
| incorporation
|
Free Download
(21 pages)
|