INVYTE PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Change of details for Ms Natasha Cruse as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of John Woollaston as a person with significant control on 2023-05-10

View Document

09/05/239 May 2023 Termination of appointment of John Woollaston as a secretary on 2022-06-17

View Document

09/05/239 May 2023 Termination of appointment of John Woollaston as a director on 2022-06-17

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

01/11/211 November 2021 Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 232 Dyke Road Brighton East Sussex BN1 5AE on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/01/216 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MS NATASHA CRUSE / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WOOLLASTON / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOOLLASTON / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA CRUSE / 03/10/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 29 NORFOLK ROAD BRIGHTON EAST SUSSEX BN1 3AB UNITED KINGDOM

View Document

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WOOLLASTON / 01/04/2019

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WOOLLASTON / 01/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA CRUSE / 01/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MS NATASHA CRUSE / 01/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOOLLASTON / 01/04/2019

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MS NATASHA CRUSE / 01/04/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 2 PARK VIEW TERRACE BRIGHTON BN1 5PW UNITED KINGDOM

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WOOLLASTON / 12/03/2019

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS NATASHA CRUSE / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOOLLASTON / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA CRUSE / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WOOLLASTON / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MS NATASHA CRUSE / 12/03/2019

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

25/10/1725 October 2017 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