About

Registered Number: 04176469
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 106 Mill Studio Crane Mead, Ware, Hertfordshire, SG12 9PY

 

Ivory Graphics Ltd was founded on 09 March 2001, it's status is listed as "Active". We do not know the number of employees at this business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHEDDEN, Linda 09 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 January 2019
PSC04 - N/A 03 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 12 July 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 20 October 2012
AA01 - Change of accounting reference date 20 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 19 March 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 02 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
AA - Annual Accounts 20 April 2004
225 - Change of Accounting Reference Date 05 February 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.