INVAMED LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a dormant company made up to 2024-11-28

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024 Annual accounts for year ending 28 Nov 2024

View Accounts

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-11-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

03/08/233 August 2023 Accounts for a dormant company made up to 2022-11-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/19

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PITT / 15/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DALTON / 15/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DALTON / 15/06/2020

View Document

05/06/205 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN DALTON / 05/06/2020

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

25/08/1725 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR HARMAR ROBERTS

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/01/159 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/09/135 September 2013 ACCOUNTS EXEMPT FROM AUDIT 27/08/2013

View Document

03/12/123 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

06/10/066 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: UNIT 23 VALE BUSINESS PARK COWBRIDGE SOUTH GLAMORGAN CF71 7PF

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

14/08/0214 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: UNIT 23 VALE BUSINESS PARK COWBRIDGE VALE OF GLAMORGAN CF71 7PF

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF11 9AB

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED MANDACO 258 LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

28/11/0028 November 2000 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