INVENIO RESEARCH LIMITED

Company Documents

DateDescription
09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM
PATCHWORK COTTAGE 11 EMMBROOK ROAD
WOKINGHAM
BERKSHIRE
RG41 1HE

View Document

02/07/142 July 2014 DISS REQUEST WITHDRAWN

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 APPLICATION FOR STRIKING-OFF

View Document

22/01/1422 January 2014 SAIL ADDRESS CHANGED FROM:
11 EMMBROOK ROAD
WOKINGHAM
BERKSHIRE
RG41 1HE
UNITED KINGDOM

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAN FREDERICK FAFINSKI / 21/01/2014

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
11 EMMBROOK ROAD
WOKINGHAM
BERKSHIRE
RG41 1HE
UNITED KINGDOM

View Document

21/01/1421 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR EMILY FAFINSKI

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
2-6 CANNON STREET
LONDON
EC4M 6YH
UNITED KINGDOM

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY FINCH / 04/08/2011

View Document

28/07/1128 July 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

17/04/1117 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/01/1110 January 2011 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY FINCH / 01/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY FINCH / 09/01/2009

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN FAFINSKI / 09/01/2009

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM 11 EMMBROOK ROAD WOKINGHAM BERKSHIRE RG41 1HE

View Document

09/01/099 January 2009 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