INVENTIVE COGS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Certificate of change of name

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from Flat 3 8 Bertie Terrace Warwick Place Royal Leamington Spa Warwickshire CV32 5BL United Kingdom to Home Farm 51 Main Street Houghton on the Hill Leicestershire LE7 9GE on 2023-08-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Previous accounting period shortened from 2021-10-31 to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

06/05/216 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN LATHBURY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

17/06/2017 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH LOWE

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR DAMIEN ESPADA WILSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN STEPHEN LATHBURY / 26/07/2018

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG ENGLAND

View Document

22/12/1722 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/08/1725 August 2017 CESSATION OF SPENCER PETER THOMAS AS A PSC

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN STEPHEN LATHBURY

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EES SOLUTIONS KMD LIMITED

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR KENNETH STUART LOWE

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MARTYN STEPHEN LATHBURY

View Document

25/07/1625 July 2016 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