INVENTIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Return of final meeting in a members' voluntary winding up

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Declaration of solvency

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Registered office address changed from 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-08-19

View Document

10/05/2410 May 2024 Director's details changed for Martin Joseph Barry on 2024-02-12

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Appointment of Martin Joseph Barry as a director on 2024-01-02

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/01/2224 January 2022 Termination of appointment of Aine Kavanagh as a director on 2021-12-27

View Document

20/01/2220 January 2022 Appointment of Mr Neville Thomas Walker as a director on 2021-12-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 32 STATION ROAD WELHAM GREEN, NORTH MYMMS HATFIELD HERTFORDSHIRE AL9 7PG ENGLAND

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MRS AINE KAVANAGH

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MAGNOLIA CONSULTING LIMITED

View Document

08/01/208 January 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAGNOLIA CONSULTING LIMITED / 08/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLIFFORD / 08/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

12/02/1912 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEEVIN LUTCHUMUN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY CLIFFORD

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR KEEVIN LUTCHUMUN

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR CELO GJOLLESHI

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR CELO GJOLLESHI

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / AMDOCS LIMITED / 19/12/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY CLIFFORD

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/0921 September 2009 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