INVENTMO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr Clive Duncan Symons on 2023-04-01

View Document

03/05/233 May 2023 Change of details for Mr Clive Duncan Symons as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL TIDSWELL-WHITTAKER

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE DUNCAN SYMONS / 17/09/2020

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAN BODSWORTH

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BODSWORTH / 29/06/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LUKE TIDSWELL-WHITTAKER / 29/06/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DUNCAN SYMONS / 29/06/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE DUNCAN SYMONS / 29/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MR IAN JOHN BODSWORTH

View Document

03/01/193 January 2019 CURRSHO FROM 31/12/2019 TO 31/03/2019

View Document

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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