(AD01) New registered office address Calcutt Court Calcutt Swindon SN6 6JR. Change occurred on Wednesday 29th November 2023. Company's previous address: 72a the Crescent Slough Berkshire SL1 2LG.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 72a the Crescent Slough Berkshire SL1 2LG. Change occurred on Friday 3rd November 2023. Company's previous address: Calcutt Court Calcutt Swindon SN6 6JR England.
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th August 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed investricity LIMITEDcertificate issued on 14/12/22
filed on: 14th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 13th August 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Calcutt Court Calcutt Swindon SN6 6JR. Change occurred on Wednesday 22nd March 2017. Company's previous address: Elms Farm Upper Minety Malmesbury Wilts SN16 9PR.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 26th January 2017.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st January 2014
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th March 2013.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2012
| incorporation
|
Free Download
(23 pages)
|