INVESCO PROPERTIES LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Registered office address changed from 25 Leeming Road Borehamwood WD6 4EB England to 56 Guildford Street Chertsey KT16 9BE on 2025-05-15 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
22/11/2422 November 2024 | Registered office address changed from Acme House 136 High Street West Drayton Middlesex UB7 7BD United Kingdom to 25 Leeming Road Borehamwood WD6 4EB on 2024-11-22 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/06/2420 June 2024 | Appointment of Mr Roshan Agarwal as a director on 2024-06-20 |
24/04/2424 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
03/10/233 October 2023 | Appointment of Suman Sharma as a secretary on 2023-09-15 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
03/10/233 October 2023 | Notification of Seven Star Holdings Limited as a person with significant control on 2023-09-15 |
03/10/233 October 2023 | Cessation of Sandeep Tyagi as a person with significant control on 2023-09-15 |
03/10/233 October 2023 | Cessation of Rajnish Kant Tyagi as a person with significant control on 2023-09-15 |
03/10/233 October 2023 | Termination of appointment of Sandeep Tyagi as a director on 2023-09-15 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/04/2314 April 2023 | Micro company accounts made up to 2022-07-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
29/12/2229 December 2022 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Acme House 136 High Street West Drayton Middlesex UB7 7BD on 2022-12-29 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/01/2213 January 2022 | Withdrawal of a person with significant control statement on 2022-01-13 |
13/01/2213 January 2022 | Notification of Sandeep Tyagi as a person with significant control on 2022-01-06 |
13/01/2213 January 2022 | Notification of Rajnish Kant Tyagi as a person with significant control on 2022-01-06 |
11/01/2211 January 2022 | Termination of appointment of Sumit Agarwal as a director on 2022-01-05 |
11/01/2211 January 2022 | Termination of appointment of Sachin Rajendrakumar Gupta as a director on 2022-01-05 |
11/01/2211 January 2022 | Termination of appointment of Vijayant Vashistha as a director on 2022-01-05 |
11/01/2211 January 2022 | Termination of appointment of Anand Gupta as a director on 2022-01-05 |
11/01/2211 January 2022 | Director's details changed for Mr Sandeep Tyagi on 2022-01-11 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
28/09/2128 September 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW HA3 8DP |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/12/164 December 2016 | DIRECTOR APPOINTED MR ANAND GUPTA |
04/12/164 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 12 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/07/1625 July 2016 | 10/07/15 STATEMENT OF CAPITAL GBP 10 |
25/07/1625 July 2016 | DIRECTOR APPOINTED MR SANDEEP TYAGI |
22/06/1622 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GOPAL SACHDEV |
11/03/1611 March 2016 | 11/03/16 STATEMENT OF CAPITAL GBP 7 |
11/03/1611 March 2016 | DIRECTOR APPOINTED MR VIJAYANT VASHISTHA |
17/07/1517 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
10/07/1510 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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