INVENTA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

09/01/239 January 2023 Registered office address changed from Unit 1B White Rose Mill Holmfield Mills Halifax HX3 6SN England to Unit 4G Holmfield Mills Holdsworth Road Halifax HX3 6SN on 2023-01-09

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR CORY JOSEPH

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS EMMA GILBERT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM UNIT 10 KIRKLEES WIREWORKS GROVE STREET BRIGHOUSE BD6 1PL ENGLAND

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE WILCZYNSKI

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW UNITED KINGDOM

View Document

13/02/1913 February 2019 CESSATION OF LUKE WILCZYNSKI AS A PSC

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

09/11/189 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 51

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED SL GROUP LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/08/153 August 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