INVENTIVE CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Amended micro company accounts made up to 2022-03-31 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-28 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
21/10/2121 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
27/07/1727 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/06/176 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 89 M402 TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON SW17 9SH |
27/01/1627 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM M402 TRIDENT BUSINESS CENTRE 89 BICKERSTEATH ROAD LONDON SW17 9SH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, SECRETARY MARK ROVETA |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/01/1321 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 24 LANGROYD ROAD LONDON SW7 7PL |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM M402 TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON SW17 9SH UNITED KINGDOM |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 245 CALEDONIAN ROAD LONDON N1 1ED |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/02/117 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ENDERBERG GARDINER / 01/10/2009 |
01/03/101 March 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN ROVETA / 01/10/2009 |
09/09/099 September 2009 | NC INC ALREADY ADJUSTED 20/08/09 |
09/09/099 September 2009 | GBP NC 1000/10000 20/08/2009 |
12/08/0912 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
11/08/0911 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/0924 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARCO ROVETA / 01/01/2008 |
08/04/088 April 2008 | 31/03/07 TOTAL EXEMPTION FULL |
14/02/0814 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
14/01/0314 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
16/07/0216 July 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
09/04/029 April 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | NEW DIRECTOR APPOINTED |
16/02/0116 February 2001 | NEW SECRETARY APPOINTED |
02/02/012 February 2001 | DIRECTOR RESIGNED |
02/02/012 February 2001 | REGISTERED OFFICE CHANGED ON 02/02/01 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
02/02/012 February 2001 | SECRETARY RESIGNED |
31/01/0131 January 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/01/0131 January 2001 | ALTER MEMORANDUM 29/01/01 |
18/01/0118 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INVENTIVE CONSULTANTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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