INVENTIO SOFTWARE LTD

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/195 April 2019 APPLICATION FOR STRIKING-OFF

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWERD OAKFORD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM C/O C/O CORE ACCOUNTING SERVICES LTD 2 NEW COASTGUARD COTTAGES, BUCKLE DRIVE SEAFORD EAST SUSSEX BN25 2QJ UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

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

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/128 September 2012 REGISTERED OFFICE CHANGED ON 08/09/2012 FROM C/O HOWERD OAKFORD 568 LONDON ROAD SOUTH LOWESTOFT SUFFOLK NR33 0LF UNITED KINGDOM

View Document

08/09/128 September 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/07/1131 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/07/1130 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWERD PAUL OAKFORD / 01/04/2011

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM C/O HOWERD OAKFORD 1 NEW VILLAS CROWTHORNE ROAD BRACKNELL BERKSHIRE RG12 7EG UNITED KINGDOM

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWERD PAUL OAKFORD / 28/06/2010

View Document

05/07/105 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY RODERICK OAKFORD

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: THE SYCAMORES 4 KENILWORTH AVENUE BRACKNELL BERKSHIRE RG12 2JJ

View Document

13/07/0613 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 135 HIGH STREET EGHAM SURREY TW20 9HL

View Document

25/06/0225 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 1 NEW VILLAS CROWTHORNE ROAD BRACKNELL BERKSHIRE RG12 7EG

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

07/07/007 July 2000 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