INVENTECO LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Unaudited abridged accounts made up to 2021-12-25

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2022-09-07 with updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

04/12/214 December 2021 Change of details for Mr Alexandru Adrian Grigore as a person with significant control on 2021-12-04

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from 57a Broad Lane London N15 4DJ to 52 Alexandra Road Enfield EN3 7EH on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 52 Alexandra Road Suite 130 Enfield Middlesex EN3 7EH England to 57a Broad Lane London N15 4DJ on 2021-08-10

View Document

27/12/2027 December 2020 PREVSHO FROM 31/01/2021 TO 25/12/2020

View Document

27/12/2027 December 2020 25/12/20 TOTAL EXEMPTION FULL

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR JASMIN WAY

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR ALEXANDRU ADRIAN GRIGORE

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU ADRIAN GRIGORE

View Document

14/08/2014 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

04/07/204 July 2020 DISS40 (DISS40(SOAD))

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/06/194 June 2019 CESSATION OF SCOTT BILLING AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT BILLING

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MISS JASMIN WAY

View Document

10/01/1910 January 2019 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