INVENIA LABS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

15/07/2415 July 2024 Director's details changed for Mr Christian Steinruecken on 2024-07-01

View Document

15/07/2415 July 2024 Director's details changed for Invenia Technical Computing Corporation on 2024-07-01

View Document

27/03/2427 March 2024 Director's details changed for Dr Cozmin Liviu Ududec on 2024-01-30

View Document

27/03/2427 March 2024 Secretary's details changed for Zedra Cosec (Uk) Limited on 2024-01-30

View Document

27/03/2427 March 2024 Director's details changed for Mr Christian Steinruecken on 2024-01-30

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2022-12-31

View Document

26/01/2426 January 2024 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-26

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

13/12/2313 December 2023 Termination of appointment of Matthew Hudson as a director on 2023-09-26

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Resolutions

View Document

27/09/2327 September 2023 Director's details changed for Invenia Technical Computing Corporation on 2023-07-01

View Document

04/07/234 July 2023 Director's details changed for Dr Cozmin Liviu Ududec on 2023-04-01

View Document

22/02/2322 February 2023 Cessation of Matthew Hudson as a person with significant control on 2022-12-05

View Document

22/02/2322 February 2023 Notification of a person with significant control statement

View Document

15/11/2215 November 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Director's details changed for Dr Cozmin Liviu Ududec on 2021-07-01

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW HUDSON / 01/07/2020

View Document

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN STEINRUECKEN / 01/07/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN STEINRUECKEN / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR COZMIN LIVIU UDUDEC / 01/02/2019

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR COZMIN LIVIU UDUDEC / 18/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/09/172 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HUDSON

View Document

05/07/175 July 2017 CESSATION OF INVENIA TECHNICAL COMPUTING AS A PSC

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP ENGLAND

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 27 PARKSIDE PLACE CAMBRIDGE CAMBRIDGESHIRE CB1 1HQ ENGLAND

View Document

10/11/1610 November 2016 CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED

View Document

28/09/1628 September 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED DR COZMIN LIVIU UDUDEC

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 57 WARREN CLOSE CAMBRIDGE CAMBRIDGESHIRE CB2 1LB UNITED KINGDOM

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED CHRISTIAN STEINRUECKEN

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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