- Company Overview for INVERTASK LIMITED (01619745)
- Filing history for INVERTASK LIMITED (01619745)
- People for INVERTASK LIMITED (01619745)
- Charges for INVERTASK LIMITED (01619745)
- More for INVERTASK LIMITED (01619745)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | AD01 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 21-33 Dyke Road Dyke Road Brighton BN1 3FE on 16 January 2025 | |
16 Jan 2025 | AP04 | Appointment of Stiles Harold and Williams Partnership Llp as a secretary on 3 January 2025 | |
16 Jan 2025 | TM02 | Termination of appointment of Julian George Holder Fulbrook as a secretary on 3 January 2025 | |
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
02 Apr 2024 | AD01 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2 April 2024 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
24 Apr 2023 | AP01 | Appointment of Mr John Logan Nichols as a director on 3 April 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Zvi Michaeli as a director on 21 March 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Nicholas Stefano Toyas as a director on 11 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of James Nursaw as a director on 19 December 2018 | |
03 Dec 2019 | CH01 | Director's details changed for Sir James Nursaw on 3 December 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates |