INVENTA THERAPEUTICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-10-25 with no updates |
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
| 15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
| 06/07/236 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
| 27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-10-25 with no updates |
| 26/01/2326 January 2023 | Registered office address changed from Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF to 10 Colwick Quays Business Park Road No 2 Colwick Nottingham NG4 2JY on 2023-01-26 |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | Confirmation statement made on 2021-10-25 with updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/08/2019 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHAILENDRA RAMBARAN SINGH / 26/06/2020 |
| 11/11/1911 November 2019 | SUB-DIVISION 21/10/19 |
| 11/11/1911 November 2019 | 21/10/19 STATEMENT OF CAPITAL GBP 125.00 |
| 10/11/1910 November 2019 | SUB-DIVISION 21/10/2019 |
| 08/11/198 November 2019 | DIRECTOR APPOINTED MR CHRIS NICKLIN |
| 08/11/198 November 2019 | DIRECTOR APPOINTED MR STUART JAMES GIBSON |
| 08/11/198 November 2019 | DIRECTOR APPOINTED MR ASHLEY STEPHEN CHARLES COOPER |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 12/08/1912 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHAILENDRA RAMBARAN SINGH / 09/08/2019 |
| 12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / DR SHAILENDRA RAMBARAN SINGH / 09/08/2019 |
| 13/05/1913 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 26 SWAINS AVENUE BAKERSFIELD NOTTINGHAM NG3 7AS UNITED KINGDOM |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
| 25/10/1725 October 2017 | 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