Advanced company searchLink opens in new window

IVORY & LEDOUX HOLDINGS LIMITED

Company number 03049893

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
11 Apr 2024 AA Group of companies' accounts made up to 30 September 2023
15 May 2023 AA Group of companies' accounts made up to 30 September 2022
03 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
06 Jul 2022 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG to 64 New Cavendish Street London W1G 8TB on 6 July 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
04 Mar 2022 AA Group of companies' accounts made up to 30 September 2021
21 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2021
11 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/07/2021
16 Mar 2021 AA Group of companies' accounts made up to 30 September 2020
01 May 2020 AA Group of companies' accounts made up to 30 September 2019
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
03 May 2019 AA Group of companies' accounts made up to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
01 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
25 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
13 Jun 2018 AP01 Appointment of Mr Warren Andrew Bignell as a director on 1 June 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
26 Oct 2017 TM01 Termination of appointment of Stephen Barry Glazer as a director on 28 September 2017
18 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
26 May 2016 AA Group of companies' accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 600,000