INVENIET OPUS LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Registered office address changed from 9th Floor, 107 Cheapside London EC2V 6DN England to Unit 2.01 Canterbury Court 1-3 Brixton Road London SW9 6DE on 2025-05-06

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Ohs Secretaries Limited as a secretary on 2025-01-28

View Document

27/11/2427 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

19/01/2419 January 2024 Appointment of Ohs Secretaries Limited as a secretary on 2023-12-03

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

10/02/2310 February 2023 Appointment of Ms Anna Jean Rigby as a director on 2023-02-07

View Document

10/02/2310 February 2023 Notification of Zen Educate Limited as a person with significant control on 2023-02-07

View Document

10/02/2310 February 2023 Termination of appointment of Russell Andrew Main as a director on 2023-02-07

View Document

10/02/2310 February 2023 Cessation of Russell Andrew Main as a person with significant control on 2023-02-07

View Document

10/02/2310 February 2023 Registered office address changed from Whyfield Ground Floor Building a Truro Business Park Threemilestone Truro TR4 9LF England to 9th Floor, 107 Cheapside London EC2V 6DN on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Mr Oren Cohen as a director on 2023-02-07

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

04/01/234 January 2023 Previous accounting period extended from 2022-08-30 to 2022-08-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

25/05/2125 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

17/08/2017 August 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/07/209 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 107

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT ENGLAND

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HITCHENS

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM AVC HOUSE 21 NORTHAMPTON LANE SWANSEA SA1 4EH WALES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR KYRA BELLIS

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL ANDREW MAIN

View Document

23/05/1823 May 2018 CESSATION OF RUSSELL ANDREW MAIN AS A PSC

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 CESSATION OF ALEXANDER MICHAEL HITCHENS AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MICHAEL HITCHENS

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 23/01/17 STATEMENT OF CAPITAL GBP 106

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL ANDREW MAIN / 23/01/2017

View Document

17/11/1717 November 2017 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/04/1724 April 2017 DIRECTOR APPOINTED MS KYRA DAWN BELLIS

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ALEXANDER MICHAEL HITCHENS

View Document

11/02/1611 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM OLD BAKERY STUDIOS MALPAS WHARF TRURO TR1 1QH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARLENE HITCHENS

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 9 SYMONS CLOSE BLACKWATER SYMONS CLOSE TRURO TR4 8ER ENGLAND

View Document

19/01/1519 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 3

View Document

12/01/1512 January 2015 CHANGE PERSON AS DIRECTOR

View Document

24/12/1424 December 2014 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