INVENTIVE COGS LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Confirmation statement made on 2024-07-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/01/2410 January 2024 | Certificate of change of name |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-06-30 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
22/08/2322 August 2023 | Registered office address changed from Flat 3 8 Bertie Terrace Warwick Place Royal Leamington Spa Warwickshire CV32 5BL United Kingdom to Home Farm 51 Main Street Houghton on the Hill Leicestershire LE7 9GE on 2023-08-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 |
05/08/215 August 2021 | Previous accounting period shortened from 2021-10-31 to 2021-06-30 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Memorandum and Articles of Association |
06/05/216 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTYN LATHBURY |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
17/06/2017 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR KENNETH LOWE |
10/06/2010 June 2020 | DIRECTOR APPOINTED MR DAMIEN ESPADA WILSON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTYN STEPHEN LATHBURY / 26/07/2018 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG ENGLAND |
22/12/1722 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | PREVEXT FROM 31/07/2017 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/08/1725 August 2017 | CESSATION OF SPENCER PETER THOMAS AS A PSC |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN STEPHEN LATHBURY |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EES SOLUTIONS KMD LIMITED |
10/08/1610 August 2016 | DIRECTOR APPOINTED MR KENNETH STUART LOWE |
10/08/1610 August 2016 | DIRECTOR APPOINTED MARTYN STEPHEN LATHBURY |
25/07/1625 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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