INVERT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom to 8 Corner Park Saffron Walden Essex CB10 2EF on 2025-04-10

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Change of details for Ms Rhiannon Lavender George as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 42 Dobson Way Trumpington Cambridge CB2 9ES on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 42 Dobson Way Trumpington Cambridge CB2 9ES England to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Ms Rhiannon Lavender George on 2024-12-20

View Document

14/10/2414 October 2024 Change of details for Ms Rhiannon Lavender George as a person with significant control on 2024-09-01

View Document

11/10/2411 October 2024 Cessation of Farrell Connor Bentinck as a person with significant control on 2024-09-01

View Document

11/10/2411 October 2024 Termination of appointment of Farrell Connor Bentinck as a director on 2024-09-01

View Document

04/10/244 October 2024 Director's details changed for Mrs Rhiannon Lavender George on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mrs Rhiannon Dakin on 2024-10-02

View Document

04/10/244 October 2024 Change of details for Ms Rhiannon Lavender George as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mrs Rhiannon Dakin as a person with significant control on 2024-10-02

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Statement of company's objects

View Document

06/02/246 February 2024 Particulars of variation of rights attached to shares

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Change of details for Mrs Rhiannon Dakin as a person with significant control on 2023-07-03

View Document

23/08/2323 August 2023 Director's details changed for Mrs Rhiannon Dakin on 2023-07-03

View Document

27/03/2327 March 2023 Change of details for Mrs Rhiannon Dakin as a person with significant control on 2023-03-20

View Document

07/02/237 February 2023 Cessation of Matthew Stewart Dakin as a person with significant control on 2022-12-20

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-20 with updates

View Document

07/02/237 February 2023 Notification of Farrell Connor Bentinck as a person with significant control on 2022-12-20

View Document

07/02/237 February 2023 Appointment of Mr Farrell Connor Bentinck as a director on 2022-12-20

View Document

07/02/237 February 2023 Registered office address changed from 8 Corner Park Saffron Walden CB10 2EF England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2023-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

28/09/2228 September 2022 Termination of appointment of Matthew Stewart Dakin as a director on 2022-09-28

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 8 Corner Park Saffron Walden CB10 2EF on 2021-06-28

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

12/12/1912 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BENSON TEMPLER LIMITED


  • 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