IVYDEAL INVESTMENTS LIMITED

45-51 High Street, Reigate, RH2 9AE, Surrey
StatusACTIVE
Company No.03396065
CategoryPrivate Limited Company
Incorporated02 Jul 1997
Age26 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

IVYDEAL INVESTMENTS LIMITED is an active private limited company with number 03396065. It was incorporated 26 years, 10 months, 12 days ago, on 02 July 1997. The company address is 45-51 High Street, Reigate, RH2 9AE, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Dare Jamieson

Cessation date: 2019-02-08

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-08

Psc name: Mrs Linda Jamieson

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Dec 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Dare Jamieson

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Nigel Dare Jamieson

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-01

Officer name: Linda Clare Jamieson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE

Old address: 1 Reef House Coral Row Plantation Wharf London SW11 3UF

Change date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/99; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 03/06/99 from: 47 carthew road london W6 0DU

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 14/08/97 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 02 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOT CORNER 14 LIMITED

UNIT 4, PARIS, PARKLANDS,GUILDFORD,GU2 9JX

Number:08421568
Status:ACTIVE
Category:Private Limited Company

COSY CACTUS LTD

24 ST. MARYS ROAD,IPSWICH,IP4 4SW

Number:11682722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERITAGE CONCERN LIMITED

WOODSIDE HOUSE,NEWARK,NG23 6JN

Number:01758296
Status:ACTIVE
Category:Private Limited Company

PETRISOR LIMITED

32 THE CRESCENT,SPALDING,PE11 1AF

Number:09820328
Status:ACTIVE
Category:Private Limited Company

POLYMATHE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11218350
Status:ACTIVE
Category:Private Limited Company

THE DIOCESE OF LEICESTER EDUCATIONAL TRUST

ST MARTINS HOUSE,LEICESTER,LE1 5PZ

Number:07773846
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source