INVITA INTELLIGENCE CARE SOLUTIONS LIMITED
Company number 03473597
- Company Overview for INVITA INTELLIGENCE CARE SOLUTIONS LIMITED (03473597)
- Filing history for INVITA INTELLIGENCE CARE SOLUTIONS LIMITED (03473597)
- People for INVITA INTELLIGENCE CARE SOLUTIONS LIMITED (03473597)
- Charges for INVITA INTELLIGENCE CARE SOLUTIONS LIMITED (03473597)
- More for INVITA INTELLIGENCE CARE SOLUTIONS LIMITED (03473597)
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) |
---|---|---|---|
01 Feb 2022 | TM01 | Termination of appointment of Robert Treharne Jones as a director on 27 January 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Mark Sullivan as a director on 27 January 2022 | |
13 May 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
16 Apr 2021 | MR04 | Satisfaction of charge 034735970004 in full | |
01 Apr 2021 | MR01 | Registration of charge 034735970005, created on 29 March 2021 | |
09 Mar 2021 | MR04 | Satisfaction of charge 034735970003 in full | |
21 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
21 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
21 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
21 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
08 Oct 2020 | MR01 | Registration of charge 034735970004, created on 6 October 2020 | |
05 Oct 2020 | MR04 | Satisfaction of charge 034735970002 in full | |
07 May 2020 | AD01 | Registered office address changed from C/O Francis Clark Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA to 1 North Crofty Tolvaddon Energy Park Camborne TR14 0HX on 7 May 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Oct 2019 | MR01 | Registration of charge 034735970003, created on 20 September 2019 | |
10 May 2019 | TM01 | Termination of appointment of Michael Ewart Barritt as a director on 1 April 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Sumit Kumar Nagpal as a director on 14 August 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
02 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Mar 2017 | MR07 | Alteration to charge 034735970002, created on 3 October 2016 |