IINVENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Confirmation statement made on 2025-09-22 with no updates |
| 25/07/2525 July 2025 | Micro company accounts made up to 2024-09-30 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
| 26/03/2426 March 2024 | Director's details changed for Mr Sumeetprakash Singh on 2019-08-25 |
| 26/03/2426 March 2024 | Registered office address changed from PO Box W1W 7LT 85 Great Portland Street First Floor London W1W 7LT England to 13 Burroughs Drive Dartford DA1 5TW on 2024-03-26 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-09-30 |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 30/01/2330 January 2023 | Confirmation statement made on 2022-09-22 with no updates |
| 30/01/2330 January 2023 | Registered office address changed from 11 Woodford Avenue Ilford Essex IG2 6UF to PO Box W1W 7LT 85 Great Portland Street, First Floor, London 85 Great Portland Street First Floor London W1W 7LT on 2023-01-30 |
| 30/01/2330 January 2023 | Registered office address changed from PO Box W1W 7LT 85 Great Portland Street, First Floor, London 85 Great Portland Street First Floor London W1W 7LT England to PO Box W1W 7LT 85 Great Portland Street First Floor London W1W 7LT on 2023-01-30 |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 08/06/208 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 13/08/1913 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
| 10/04/1910 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUMEETPRAKASH SINGH / 01/03/2019 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUMEETPRAKASH SINGH / 01/10/2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 08/06/168 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/09/1529 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
| 20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 170 CRANBROOK ROAD ILFORD ESSEX IG1 4LX |
| 15/05/1415 May 2014 | FORM AD05 TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND& WALES 07/04/2014 |
| 08/02/148 February 2014 | DISS40 (DISS40(SOAD)) |
| 07/02/147 February 2014 | Annual return made up to 22 September 2013 with full list of shareholders |
| 28/01/1428 January 2014 | FIRST GAZETTE |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 09/11/129 November 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
| 07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM, 110 CRWYS ROAD, CARDIFF, CF24 4NQ |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 24/08/1224 August 2012 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM, 23 ALFRED STREET, CARDIFF, CF24 4TY, WALES |
| 22/09/1122 September 2011 | 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