-
IVORY PROJECTS LTD. - Hurst House High Street, Ripley, Woking, GU23 6AZ, United Kingdom
Company Information
- Company registration number
- 08731660
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hurst House High Street
- Ripley
- Woking
- GU23 6AZ
- England Hurst House High Street, Ripley, Woking, GU23 6AZ, England UK
Management
- Managing Directors
- MOSER, Gabor
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-14
- Age Of Company 2013-10-14 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Gabor Moser
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- IVORY HOMES SUNNINGHILL LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-10-28
- Last Date: 2023-10-14
-
IVORY PROJECTS LTD. Company Description
- IVORY PROJECTS LTD. is a ltd registered in United Kingdom with the Company reg no 08731660. Its current trading status is "live". It was registered 2013-10-14. It was previously called IVORY HOMES SUNNINGHILL LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at Hurst House High Street .
Get IVORY PROJECTS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ivory Projects Ltd. - Hurst House High Street, Ripley, Woking, GU23 6AZ, United Kingdom
- 2013-10-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IVORY PROJECTS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-10-28) - CH01
-
confirmation-statement-with-no-updates (2023-10-28) - CS01
-
change-to-a-person-with-significant-control (2023-10-30) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-12-18) - AA
-
change-to-a-person-with-significant-control (2023-10-10) - PSC04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-18) - AA
-
change-account-reference-date-company-previous-shortened (2021-09-29) - AA01
-
confirmation-statement-with-no-updates (2021-10-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-14) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-17) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-12) - AD01
-
confirmation-statement-with-no-updates (2018-10-16) - CS01
-
termination-secretary-company-with-name-termination-date (2018-06-05) - TM02
-
termination-director-company-with-name-termination-date (2018-03-02) - TM01
-
accounts-with-accounts-type-micro-entity (2018-02-28) - AA
-
resolution (2018-02-28) - RESOLUTIONS
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-02) - AP01
-
appoint-person-secretary-company-with-name-date (2017-03-02) - AP03
-
accounts-with-accounts-type-micro-entity (2017-01-12) - AA
-
confirmation-statement-with-no-updates (2017-10-25) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-12) - AD01
-
termination-director-company-with-name-termination-date (2016-02-12) - TM01
-
accounts-with-accounts-type-micro-entity (2016-05-19) - AA
-
mortgage-satisfy-charge-full (2016-12-05) - MR04
-
confirmation-statement-with-updates (2016-10-31) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
-
capital-allotment-shares (2014-10-30) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-08) - MR01
-
capital-allotment-shares (2014-09-08) - SH01
-
capital-allotment-shares (2014-04-03) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-14) - NEWINC
-
resolution (2013-12-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-12-16) - SH02
-
resolution (2013-12-16) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-11-29) - AP01
-
change-account-reference-date-company-current-extended (2013-11-18) - AA01