INVERT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registered office address changed from Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom to 8 Corner Park Saffron Walden Essex CB10 2EF on 2025-04-10 |
21/02/2521 February 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Change of details for Ms Rhiannon Lavender George as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
20/12/2420 December 2024 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 42 Dobson Way Trumpington Cambridge CB2 9ES on 2024-12-20 |
20/12/2420 December 2024 | Registered office address changed from 42 Dobson Way Trumpington Cambridge CB2 9ES England to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 2024-12-20 |
20/12/2420 December 2024 | Director's details changed for Ms Rhiannon Lavender George on 2024-12-20 |
14/10/2414 October 2024 | Change of details for Ms Rhiannon Lavender George as a person with significant control on 2024-09-01 |
11/10/2411 October 2024 | Cessation of Farrell Connor Bentinck as a person with significant control on 2024-09-01 |
11/10/2411 October 2024 | Termination of appointment of Farrell Connor Bentinck as a director on 2024-09-01 |
04/10/244 October 2024 | Director's details changed for Mrs Rhiannon Lavender George on 2024-10-04 |
04/10/244 October 2024 | Director's details changed for Mrs Rhiannon Dakin on 2024-10-02 |
04/10/244 October 2024 | Change of details for Ms Rhiannon Lavender George as a person with significant control on 2024-10-04 |
04/10/244 October 2024 | Change of details for Mrs Rhiannon Dakin as a person with significant control on 2024-10-02 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Statement of company's objects |
06/02/246 February 2024 | Particulars of variation of rights attached to shares |
06/02/246 February 2024 | Change of share class name or designation |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Change of share class name or designation |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Change of details for Mrs Rhiannon Dakin as a person with significant control on 2023-07-03 |
23/08/2323 August 2023 | Director's details changed for Mrs Rhiannon Dakin on 2023-07-03 |
27/03/2327 March 2023 | Change of details for Mrs Rhiannon Dakin as a person with significant control on 2023-03-20 |
07/02/237 February 2023 | Cessation of Matthew Stewart Dakin as a person with significant control on 2022-12-20 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-20 with updates |
07/02/237 February 2023 | Notification of Farrell Connor Bentinck as a person with significant control on 2022-12-20 |
07/02/237 February 2023 | Appointment of Mr Farrell Connor Bentinck as a director on 2022-12-20 |
07/02/237 February 2023 | Registered office address changed from 8 Corner Park Saffron Walden CB10 2EF England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2023-02-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-11-19 with updates |
28/09/2228 September 2022 | Termination of appointment of Matthew Stewart Dakin as a director on 2022-09-28 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
28/06/2128 June 2021 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 8 Corner Park Saffron Walden CB10 2EF on 2021-06-28 |
10/06/2110 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
12/12/1912 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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