(CS01) Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 2nd Jul 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX. Previous address: 10 Norwich Street London EC4A 1BD England
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 3rd Jul 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 27th Jun 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Dec 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 22nd Dec 2020 - the day secretary's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 22nd Dec 2020 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Jun 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 8th Oct 2018 new director was appointed.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 8th Oct 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 29th Jan 2018 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 16th Jan 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Oct 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 8th May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 8th May 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Feb 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 28th Feb 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Feb 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Feb 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 14th Feb 2017 - the day director's appointment was terminated
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Wed, 14th Sep 2016 - the day director's appointment was terminated
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Aug 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th May 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 17th Oct 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 20th Feb 2015. New Address: 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA. Previous address: 10 Norwich Street London EC4A 1BD United Kingdom
filed on: 20th, February 2015
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, December 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 5th Dec 2014
filed on: 5th, December 2014
| resolution
|
|
(CERTNM) Company name changed inventiveco 3 LIMITEDcertificate issued on 05/12/14
filed on: 5th, December 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(15 pages)
|
(SH01) Capital declared on Fri, 17th Oct 2014: 1.00 GBP
capital
|
|