INVATE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Appointment of Mrs Mridula Nithin as a director on 2023-08-01

View Document

02/06/232 June 2023 Termination of appointment of Pradeep Kumar Tiwari as a director on 2022-12-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Mr Pradeep Kumar Tiwari as a director on 2022-05-12

View Document

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

View Accounts

28/12/2128 December 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

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR NIRAJ VARIA

View Document

30/07/2030 July 2020 COMPANY NAME CHANGED INVATE-HR LTD CERTIFICATE ISSUED ON 30/07/20

View Document

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

View Accounts

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR NITHIN MONOHAR / 01/10/2019

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 CESSATION OF NIRAJ VARIA AS A PSC

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR NITHIN MONOHAR / 20/11/2018

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIRAJ VARIA

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR NITHIN MONOHAR / 20/11/2018

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR NIRAJ VARIA

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 CESSATION OF MRIDULA NITHIN AS A PSC

View Document

27/11/1827 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR MRIDULA NITHIN

View Document

12/11/1812 November 2018 COMPANY NAME CHANGED SUNTZU LTD CERTIFICATE ISSUED ON 12/11/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR NITHIN MANOHAR / 17/11/2017

View Document

06/12/176 December 2017 CESSATION OF NITHIN MANOHAR AS A PSC

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR NITHIN MANOHAR / 17/11/2017

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITHIN MANOHAR

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRIDULA NITHIN

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS MRIDULA NITHIN

View Document

25/08/1725 August 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 9 EDEN COURT FENCEPIECE ROAD ILFORD ESSEX IG6 2FD

View Document

11/01/1611 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1411 December 2014 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