INAVATE LTD
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Registered office address changed from 315 Halliwell Road Bolton BL1 3PF England to C/O Seftons 135-143 Union Street Oldham Lancashire OL1 1TE on 2025-04-16 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-02-28 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with updates |
22/07/2422 July 2024 | Change of details for Mr Hafeez Ahmad as a person with significant control on 2024-07-22 |
22/07/2422 July 2024 | Cessation of Roselle Group Ltd as a person with significant control on 2024-07-22 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
27/02/2427 February 2024 | Notification of Roselle Group Ltd as a person with significant control on 2024-01-27 |
27/02/2427 February 2024 | Cessation of Mohammed Usman Javied as a person with significant control on 2024-01-27 |
27/02/2427 February 2024 | Termination of appointment of Mohammed Usman Javied as a director on 2024-01-27 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
04/10/234 October 2023 | Appointment of Mr Mohammed Usman Javied as a director on 2023-10-04 |
04/10/234 October 2023 | Cessation of Taher Aslam Khatana as a person with significant control on 2023-10-04 |
04/10/234 October 2023 | Notification of Mohammed Usman Javied as a person with significant control on 2023-10-04 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
04/10/234 October 2023 | Termination of appointment of Taher Aslam Khatana as a director on 2023-10-04 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
26/06/2326 June 2023 | Change of details for Mr Hafeez Ahmad as a person with significant control on 2023-06-26 |
26/06/2326 June 2023 | Change of details for Mr Taher Aslam Khatana as a person with significant control on 2023-06-26 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
04/05/234 May 2023 | Notification of Taher Aslam Khatana as a person with significant control on 2023-05-04 |
04/05/234 May 2023 | Appointment of Mr Taher Aslam Khatana as a director on 2023-05-04 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
04/05/234 May 2023 | Change of details for Mr Hafeez Ahmad as a person with significant control on 2023-05-04 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2023-02-28 |
10/03/2310 March 2023 | Registered office address changed from 86 Drake Street Rochdale OL16 1PQ England to 315 Halliwell Road Bolton BL1 3PF on 2023-03-10 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
04/10/214 October 2021 | Director's details changed for Mr Hafeez Ahmad on 2021-10-04 |
04/10/214 October 2021 | Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to 86 Drake Street Rochdale OL16 1PQ on 2021-10-04 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM OL4 1FN |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/01/183 January 2018 | COMPANY NAME CHANGED CHEAP LAPTOPS DIRECT LTD CERTIFICATE ISSUED ON 03/01/18 |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/03/168 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1420 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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