INVERTASK LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Termination of appointment of Julian George Holder Fulbrook as a secretary on 2025-01-03

View Document

16/01/2516 January 2025 Appointment of Stiles Harold and Williams Partnership Llp as a secretary on 2025-01-03

View Document

16/01/2516 January 2025 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 21-33 Dyke Road Dyke Road Brighton BN1 3FE on 2025-01-16

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

02/04/242 April 2024 Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-26 with updates

View Document

24/04/2324 April 2023 Appointment of Mr John Logan Nichols as a director on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOYAS

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR ZVI MICHAELI

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES NURSAW

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES NURSAW / 03/12/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

06/10/146 October 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUME-SMITH

View Document

17/07/1217 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN GEORGE HOLDER FULBROOK / 26/06/2010

View Document

16/08/1016 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JEAN ALEXANDRA FULBROOK / 26/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUME-SMITH / 26/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH YEN / 26/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZVI MICHAELI / 26/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES NURSAW / 26/06/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED NICHOLAS TOYAS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 26/06/98; CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 13 CHRISTOPHER STREET LONDON EC2A 2AJ

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 RETURN MADE UP TO 26/06/90; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 AD 05/12/82-18/03/85 £ SI 14@1

View Document

11/10/9011 October 1990 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/10/9011 October 1990 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 14/12/82

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: 15 KINGSGATE 33 RED LION SQUARE LONDON WC1

View Document

05/10/905 October 1990 ORDER OF COURT - RESTORATION 05/10/90

View Document

28/07/8828 July 1988 DISSOLVED

View Document

19/02/8819 February 1988 FIRST GAZETTE

View Document

07/05/867 May 1986 RETURN MADE UP TO 26/06/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

03/03/823 March 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company