Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

New Ivory LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 2, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

PERFECT HAMPER CO.LIMITED(THE)
HAM LIMITED
NEW IVORY SAUCES LIMITED

Details

Company type Private Limited Company, Active
Company Number 00757834
Record last updated Wednesday, September 21, 2022 2:36:32 PM UTC
Official Address Ebony House Ainley Industrial Estate Elland West Yorkshire Hx59jp
There are 4 companies registered at this street
Postal Code HX59JP
Sector Manufacture of condiments and seasonings

Charts

Visits

NEW IVORY LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 19, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 25, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 25, 2022 Appointment of a woman Appointment of a woman
Registry Mar 25, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 25, 2021 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 20, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 20, 2019 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry May 16, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 16, 2019 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 20, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Mar 2, 2015 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 27, 2015 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Financials Feb 19, 2015 Annual accounts Annual accounts
Registry Aug 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 16, 2014 Statement of satisfaction of a charge / full / charge no 1 7578... Statement of satisfaction of a charge / full / charge no 1 7578...
Registry Jul 14, 2014 Annual return Annual return
Financials Apr 2, 2014 Annual accounts Annual accounts
Registry Sep 5, 2013 Annual return Annual return
Registry Sep 5, 2013 Resignation of one Director Resignation of one Director
Registry Jul 25, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Mar 25, 2013 Annual accounts Annual accounts
Registry Nov 30, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 2012 Annual return Annual return
Registry May 21, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 18, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 30, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Apr 27, 2012 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Apr 27, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Apr 27, 2012 Resignation of one Director Resignation of one Director
Registry Apr 27, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Apr 2, 2012 Annual accounts Annual accounts
Registry Oct 13, 2011 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Oct 13, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 28, 2011 Annual return Annual return
Registry Jul 28, 2011 Resignation of one Director Resignation of one Director
Financials Mar 30, 2011 Annual accounts Annual accounts
Registry Dec 31, 2010 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jul 27, 2010 Annual return Annual return
Registry Jul 27, 2010 Change of particulars for director Change of particulars for director
Financials Mar 19, 2010 Annual accounts Annual accounts
Registry Jul 13, 2009 Annual return Annual return
Financials Mar 10, 2009 Annual accounts Annual accounts
Registry Jul 21, 2008 Annual return Annual return
Registry Jul 21, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 24, 2008 Amended accounts Amended accounts
Financials Mar 11, 2008 Annual accounts Annual accounts
Registry Oct 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2007 Annual return Annual return
Financials May 8, 2007 Annual accounts Annual accounts
Registry Sep 21, 2006 Appointment of a secretary Appointment of a secretary
Registry Sep 21, 2006 Appointment of a director Appointment of a director
Registry Sep 21, 2006 Resignation of a director Resignation of a director
Registry Sep 21, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 21, 2006 Appointment of a director Appointment of a director
Registry Sep 1, 2006 Resignation of 2 people: one Secretary (a man) and one Director (a woman) Resignation of 2 people: one Secretary (a man) and one Director (a woman)
Registry Sep 1, 2006 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Aug 3, 2006 Annual return Annual return
Registry Jul 6, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 30, 2006 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Financials May 5, 2006 Annual accounts Annual accounts
Registry Jan 17, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 2005 Annual return Annual return
Registry Jul 16, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 2005 Change of name certificate Change of name certificate
Registry Mar 8, 2005 Company name change Company name change
Registry Mar 4, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 7, 2005 Annual accounts Annual accounts
Registry Dec 21, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2004 Particulars of a mortgage or charge 7578... Particulars of a mortgage or charge 7578...
Registry Jul 19, 2004 Annual return Annual return
Registry May 7, 2004 Change of name certificate Change of name certificate
Registry May 7, 2004 Company name change Company name change
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Jul 23, 2003 Annual return Annual return
Financials Mar 27, 2003 Annual accounts Annual accounts
Registry Aug 20, 2002 Annual return Annual return
Registry May 30, 2002 Miscellaneous document Miscellaneous document
Financials Feb 26, 2002 Annual accounts Annual accounts
Registry Nov 8, 2001 Resignation of one Margarine Manufacturer and one Director (a man) Resignation of one Margarine Manufacturer and one Director (a man)
Registry Aug 10, 2001 Annual return Annual return
Financials Jan 8, 2001 Annual accounts Annual accounts
Registry Sep 4, 2000 Resignation of a secretary Resignation of a secretary
Registry Sep 4, 2000 Appointment of a secretary Appointment of a secretary
Registry Aug 25, 2000 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Registry Aug 25, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 19, 2000 Annual return Annual return
Financials Jan 31, 2000 Annual accounts Annual accounts
Registry Aug 2, 1999 Annual return Annual return
Registry May 26, 1999 Auditor's letter of resignation Auditor's letter of resignation
Financials Dec 21, 1998 Annual accounts Annual accounts
Registry Aug 21, 1998 Annual return Annual return
Registry Mar 26, 1998 Company name change Company name change
Registry Mar 25, 1998 Change of name certificate Change of name certificate
Registry Mar 20, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Jan 26, 1998 Annual accounts Annual accounts
Registry Jul 3, 1997 Annual return Annual return
Registry Apr 28, 1997 Appointment of a secretary Appointment of a secretary
Registry Apr 28, 1997 Resignation of a secretary Resignation of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy