INVESCO PROPERTIES LTD

Company Documents

DateDescription
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

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Appointment of Mr Roshan Agarwal as a director on 2024-06-20

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

03/10/233 October 2023 Appointment of Suman Sharma as a secretary on 2023-09-15

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Notification of Seven Star Holdings Limited as a person with significant control on 2023-09-15

View Document

03/10/233 October 2023 Cessation of Sandeep Tyagi as a person with significant control on 2023-09-15

View Document

03/10/233 October 2023 Cessation of Rajnish Kant Tyagi as a person with significant control on 2023-09-15

View Document

03/10/233 October 2023 Termination of appointment of Sandeep Tyagi as a director on 2023-09-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Withdrawal of a person with significant control statement on 2022-01-13

View Document

13/01/2213 January 2022 Notification of Sandeep Tyagi as a person with significant control on 2022-01-06

View Document

13/01/2213 January 2022 Notification of Rajnish Kant Tyagi as a person with significant control on 2022-01-06

View Document

11/01/2211 January 2022 Termination of appointment of Sumit Agarwal as a director on 2022-01-05

View Document

11/01/2211 January 2022 Termination of appointment of Sachin Rajendrakumar Gupta as a director on 2022-01-05

View Document

11/01/2211 January 2022 Termination of appointment of Vijayant Vashistha as a director on 2022-01-05

View Document

11/01/2211 January 2022 Termination of appointment of Anand Gupta as a director on 2022-01-05

View Document

11/01/2211 January 2022 Director's details changed for Mr Sandeep Tyagi on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW HA3 8DP

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MR ANAND GUPTA

View Document

04/12/164 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 12

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 10/07/15 STATEMENT OF CAPITAL GBP 10

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR SANDEEP TYAGI

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR GOPAL SACHDEV

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 7

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR VIJAYANT VASHISTHA

View Document

17/07/1517 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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