CS01 |
Confirmation statement with no updates 2023-01-20
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-20
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-20
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 064687410004, created on 2020-07-06
filed on: 10th, July 2020
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 064687410003, created on 2020-06-05
filed on: 15th, June 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-20
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2019-01-20
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 6th, December 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-10
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-20
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-01-20
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 7th, November 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-20
filed on: 19th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 15th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-20
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 1000.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on 2014-06-30
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-07-01) of a secretary
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 24th, April 2014
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 064687410002
filed on: 20th, February 2014
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 19th, February 2014
|
accounts |
Free Download
(8 pages)
|
AP03 |
Appointment (date: 2014-02-18) of a secretary
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-20
filed on: 6th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-06: 1000.00 GBP
|
capital |
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-01-31
filed on: 5th, February 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-20
filed on: 22nd, January 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2008-12-31: 500.00 GBP
filed on: 15th, January 2013
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-09
filed on: 9th, January 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Euston Tower Floor 33 286 Euston Road Euston London NW1 3UQ United Kingdom on 2012-10-17
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 17th, October 2012
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2012
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Admaxim Limited One Kingdom Street Fourth Floor - Paddington Central London W2 6BD United Kingdom on 2012-05-16
filed on: 16th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-09
filed on: 4th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, January 2012
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Suite 7 Collingwood Court Queens Road London NW4 2HE England on 2012-01-25
filed on: 25th, January 2012
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-09
filed on: 17th, May 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-07
filed on: 7th, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1 82 Clifton Hill St Johns Wood London NW8 0JT on 2010-12-06
filed on: 6th, December 2010
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed invenium LIMITEDcertificate issued on 01/12/10
filed on: 1st, December 2010
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 2010-01-31
filed on: 1st, November 2010
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2010
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 2010-07-15
filed on: 15th, July 2010
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-07-15
filed on: 15th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-09
filed on: 15th, July 2010
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-01-31
filed on: 3rd, February 2010
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2010
|
gazette |
Free Download
(1 page)
|
363a |
Period up to 2009-04-21 - Annual return with full member list
filed on: 21st, April 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 09/04/2009 from suite one, 82 clifton hill london greater london NW8 0JT
filed on: 9th, April 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2008
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2008
|
incorporation |
Free Download
(20 pages)
|