1001 INVENTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Registered office address changed from 85 Great Portland, Street First Floor London W1W 7LT United Kingdom to Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 2025-06-24 |
19/06/2519 June 2025 | Director's details changed for Mr Ahmed Salim Al-Hassani on 2025-06-17 |
18/06/2518 June 2025 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2025-06-17 |
17/06/2517 June 2025 | Registered office address changed from 3 More London Riverside London SE1 2AQ to 85 Great Portland, Street First Floor London W1W 7LT on 2025-06-17 |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-07-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-07-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-07-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-07-31 |
07/07/217 July 2021 | Satisfaction of charge 066340850002 in full |
09/03/209 March 2020 | CHANGE PERSON AS DIRECTOR |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
21/06/1921 June 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AHMED SALEM AL-HASSANI / 11/09/2018 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
03/05/183 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
29/06/1729 June 2017 | 31/07/16 TOTAL EXEMPTION FULL |
11/11/1611 November 2016 | 31/07/15 TOTAL EXEMPTION FULL |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
16/09/1516 September 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
25/06/1525 June 2015 | 31/07/14 TOTAL EXEMPTION FULL |
25/07/1425 July 2014 | 31/07/13 TOTAL EXEMPTION FULL |
09/07/149 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
28/05/1328 May 2013 | 31/07/12 TOTAL EXEMPTION FULL |
25/04/1325 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066340850002 |
13/07/1213 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
12/07/1212 July 2012 | 31/07/11 TOTAL EXEMPTION FULL |
04/07/124 July 2012 | GENERAL BUSINESS 01/05/2012 |
28/05/1228 May 2012 | CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SALIM AL-HASSANI |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ELGOMATI |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN FENN |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD HAFIZ |
24/05/1224 May 2012 | DIRECTOR APPOINTED AHMED SALEM AL-HASSANI |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ UNITED KINGDOM |
18/07/1118 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
20/04/1120 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SALIM TAKY SADIQ AL-HASSANI / 01/07/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS FENN / 01/07/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HAFIZ / 01/07/2010 |
26/07/1026 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MOHAMED MOCHTAR ELGOMATI / 01/07/2010 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
27/11/0927 November 2009 | PREVSHO FROM 30/11/2009 TO 31/07/2009 |
02/07/092 July 2009 | LOCATION OF DEBENTURE REGISTER |
02/07/092 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | LOCATION OF REGISTER OF MEMBERS |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 16A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP |
19/06/0919 June 2009 | CURREXT FROM 31/07/2009 TO 30/11/2009 |
15/04/0915 April 2009 | DIRECTOR APPOINTED MR IAN DOUGLAS FENN |
15/04/0915 April 2009 | DIRECTOR APPOINTED PROFESSOR MOHAMED MOCHTAR ELGOMATI |
15/04/0915 April 2009 | APPOINTMENT TERMINATED DIRECTOR YASSIR AL-HASSANI |
12/02/0912 February 2009 | DIRECTOR APPOINTED PROFESSOR SALIM TAKY SADIQ AL-HASSANI |
01/07/081 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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