INVENTIVE GUARANTEECO LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Matthew John Fowler as a director on 2025-06-16

View Document

16/06/2516 June 2025 NewTermination of appointment of Danielle Hazel Davies as a director on 2025-06-16

View Document

01/04/251 April 2025 Auditor's resignation

View Document

06/01/256 January 2025 Register inspection address has been changed from Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX England to 40 the Walk Potters Bar EN6 1QE

View Document

06/01/256 January 2025 Change of details for Revolution Bars Group Plc as a person with significant control on 2024-10-10

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

13/11/2413 November 2024 Full accounts made up to 2024-06-29

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-07-01

View Document

06/01/236 January 2023 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2022-07-02

View Document

17/10/2217 October 2022 Registration of charge 088385650003, created on 2022-10-10

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

02/12/212 December 2021 Full accounts made up to 2021-07-03

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

16/10/1816 October 2018 AUDITOR'S RESIGNATION

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH EDELMAN

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ROB ANTHONY PITCHER

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR KEITH GRAEME EDELMAN

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DEL GIUDICE

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / REVOLUTION BARS GROUP PLC / 06/04/2016

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/08/177 August 2017 SAIL ADDRESS CREATED

View Document

07/08/177 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MR MICHAEL RAYMOND FOSTER

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR MICHAEL RAYMOND FOSTER

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS CHAMBERS

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR JAMES DEL GIUDICE

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MCCULLOCH

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN CURRAN

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR CHRIS JAMES CHAMBERS

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR PETER DAVID MCCULLOCH

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/02/1622 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

16/05/1516 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088385650001

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 PREVSHO FROM 31/01/2015 TO 30/06/2014

View Document

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

25/04/1425 April 2014 19/02/14 STATEMENT OF CAPITAL GBP 2.00

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088385650001

View Document

25/02/1425 February 2014 ALTER ARTICLES 19/02/2014

View Document

25/02/1425 February 2014 ARTICLES OF ASSOCIATION

View Document

19/02/1419 February 2014 STATEMENT BY DIRECTORS

View Document

19/02/1419 February 2014 SHARE PREMIUM ACCOUNT CANCELLED 19/02/2014

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 2

View Document

19/02/1419 February 2014 SOLVENCY STATEMENT DATED 19/02/14

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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