INVENTA IT SOLUTIONS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL England to Studio 9 50-54 st. Pauls Square Birmingham B3 1QS on 2025-06-24

View Document

08/03/258 March 2025 Micro company accounts made up to 2025-02-28

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/10/2329 October 2023 Termination of appointment of Khushia Mida Sohal as a director on 2023-10-27

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR DELROY ANTHONY MCKENZIE / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DELROY ANTHONY MCKENZIE / 22/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR DELROY ANTHONY MCKENZIE / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REISS VINCENT MCKENZIE / 22/06/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 245 THORNBRIDGE AVENUE GREAT BARR BIRMINGHAM B42 2AQ UNITED KINGDOM

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR REISS VINCENT MCKENZIE

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DELROY ANTHONY MCKENZIE / 02/03/2019

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information