INVENTY GROUP (UK) LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL DENIS HOUSSEMAND / 03/04/2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL DENIS HOUSSEMAND / 03/04/2016

View Document

18/01/1718 January 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL DENIS HOUSSEMAND / 20/02/2014

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL DENIS HOUSSEMAND / 20/02/2014

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

16/09/1516 September 2015 CORPORATE SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED

View Document

15/09/1515 September 2015 DISS40 (DISS40(SOAD))

View Document

14/09/1514 September 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY FRANCOIS DETREZ

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 59 VICTORIA ROAD SURBITON SURREY KT6 4NQ ENGLAND

View Document

20/02/1420 February 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