1001 INVENTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

19/06/2519 June 2025 Director's details changed for Mr Ahmed Salim Al-Hassani on 2025-06-17

View Document

18/06/2518 June 2025 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2025-06-17

View Document

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

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

07/07/217 July 2021 Satisfaction of charge 066340850002 in full

View Document

09/03/209 March 2020 CHANGE PERSON AS DIRECTOR

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / AHMED SALEM AL-HASSANI / 11/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

16/09/1516 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066340850002

View Document

13/07/1213 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 GENERAL BUSINESS 01/05/2012

View Document

28/05/1228 May 2012 CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR SALIM AL-HASSANI

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ELGOMATI

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FENN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD HAFIZ

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED AHMED SALEM AL-HASSANI

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ UNITED KINGDOM

View Document

18/07/1118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SALIM TAKY SADIQ AL-HASSANI / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS FENN / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HAFIZ / 01/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MOHAMED MOCHTAR ELGOMATI / 01/07/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/11/0927 November 2009 PREVSHO FROM 30/11/2009 TO 31/07/2009

View Document

02/07/092 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 16A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP

View Document

19/06/0919 June 2009 CURREXT FROM 31/07/2009 TO 30/11/2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR IAN DOUGLAS FENN

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED PROFESSOR MOHAMED MOCHTAR ELGOMATI

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR YASSIR AL-HASSANI

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED PROFESSOR SALIM TAKY SADIQ AL-HASSANI

View Document

01/07/081 July 2008 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