INVENIO BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Resolutions

View Document

06/05/256 May 2025 Resolutions

View Document

29/04/2529 April 2025 Appointment of Mr Ran Oren as a director on 2025-04-16

View Document

10/04/2510 April 2025 Full accounts made up to 2023-03-31

View Document

01/03/251 March 2025 Satisfaction of charge 058720940002 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 058720940009 in full

View Document

04/02/254 February 2025 Registration of charge 058720940010, created on 2025-02-03

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Gordon Hennessy as a director on 2023-12-20

View Document

16/12/2316 December 2023 Full accounts made up to 2022-03-31

View Document

07/12/237 December 2023 Termination of appointment of Stephen Michael Coxhead as a director on 2023-12-07

View Document

20/10/2320 October 2023 Appointment of Mr Nader Tirandazi as a director on 2023-10-07

View Document

20/10/2320 October 2023 Termination of appointment of Arun Balasubramaniam as a director on 2023-10-06

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

11/08/2311 August 2023 Registration of charge 058720940008, created on 2023-08-08

View Document

11/08/2311 August 2023 Registration of charge 058720940009, created on 2023-08-08

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-24 with updates

View Document

21/04/2221 April 2022 Registration of charge 058720940007, created on 2022-04-12

View Document

26/01/2226 January 2022 Full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR STEPHEN MICHAEL COXHEAD

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR MANISH GOYAL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

24/04/1924 April 2019 ADOPT ARTICLES 05/03/2019

View Document

09/04/199 April 2019 CESSATION OF PARTHO SAROTHI BHHATTACHARYA AS A PSC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PARTHO BHATTACHARYA

View Document

09/04/199 April 2019 CESSATION OF MANISH GOYAL AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVENIO BUSINESS SOLUTIONS HOLDINGS LIMITED

View Document

18/03/1918 March 2019 ADOPT ARTICLES 05/03/2019

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058720940005

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058720940001

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 125 WHARFEDALE ROAD IQ WINNERSH READING BERKSHIRE RG41 5RB

View Document

12/11/1812 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058720940004

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058720940003

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058720940002

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 76783.5

View Document

22/05/1822 May 2018 14/11/17 STATEMENT OF CAPITAL GBP 76000

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR PARTHO SAROTHI BHHATTACHARYA / 27/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR MANISH GOYAL / 27/02/2018

View Document

27/02/1827 February 2018 14/11/17 STATEMENT OF CAPITAL GBP 76000

View Document

29/01/1829 January 2018 SUB-DIVISION 08/11/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

25/10/1725 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ARUN BALASUBRAMANIAM

View Document

20/04/1720 April 2017 AUDITOR'S RESIGNATION

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH GOYAL / 11/07/2015

View Document

11/09/1511 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 STATEMENT BY DIRECTORS

View Document

13/03/1513 March 2015 REDUCE ISSUED CAPITAL 27/02/2015

View Document

13/03/1513 March 2015 SOLVENCY STATEMENT DATED 20/02/15

View Document

13/03/1513 March 2015 13/03/15 STATEMENT OF CAPITAL GBP 7600

View Document

19/01/1519 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 925 FINCHLEY ROAD LONDON NW11 7PE

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHA SAROTHI BHATTACHARYA / 12/07/2013

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH GOYAL / 12/08/2013

View Document

18/08/1418 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058720940001

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR ARUNKUNRAM VISWANATHAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1226 October 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR ARUNKUNRAM SANKARAN VISWANATHAN

View Document

20/06/1220 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY NORONHA

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANISH GOYAL / 15/09/2010

View Document

10/09/1010 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANISH GOYAL / 11/07/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM REGUS HOUSE 400 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT UK

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHA SAROTHI BHATTACHARYA / 11/07/2010

View Document

25/03/1025 March 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ALOYSIUS NORONHA / 23/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/12/0917 December 2009 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 S-DIV

View Document

20/08/0920 August 2009 SUBDIVIDE 10000 ORD OF £1 EACH 02/07/2009

View Document

04/08/094 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0930 June 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR ASHLEY ALOYSIUS NORONHA

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR PARTHA SAROTHI BHATTACHARYA

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR SUNIL KULKARNI

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY SUNIL KULKARNI

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 109, ALPHA STREET SOUTH SLOUGH BERKSHIRE SL11QZ

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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