INVENTIVE PATENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

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

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL ST CLAIR PEARCE / 07/08/2019

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DENIS HARDING

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR MATTHEW DENIS HARDING

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DEAN ST CLAIR PEARCE / 09/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL ST CLAIR PEARCE / 09/02/2018

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/04/161 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARDING

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 8 ATLANTA BOULEVARD ROMFORD RM1 1TB ENGLAND

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2ND FLOOR MORLAND HOUSE 12 - 16 EASTERN ROAD ROMFORD ESSEX RM1 3PJ

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/05/136 May 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DENIS HARDING / 01/02/2013

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DEAN ST CLAIR PEARCE / 01/02/2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 1ST FLOOR VIKING HOUSE DANEHOLES ROUNDABOUT LODGE LANE GRAYS ESSEX RM16 2XE ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/04/1223 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/09/1115 September 2011 DIRECTOR APPOINTED MR RUSSELL DEAN ST CLAIR PEARCE

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR MATTHEW DENIS HARDING

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR FLIP ST CLAIR PEARCE

View Document

11/02/1111 February 2011 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