Advanced company searchLink opens in new window

INVENTABRAND LIMITED

Company number 04542629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2005 88(2)R Ad 22/04/04--------- £ si 18500@.5=9250 £ ic 37250/46500
23 Feb 2005 88(2)R Ad 13/05/04--------- £ si 2500@.5=1250 £ ic 36000/37250
23 Feb 2005 88(2)R Ad 22/04/04--------- £ si 1000@.5=500 £ ic 35500/36000
23 Feb 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Feb 2005 123 £ nc 50000/75000 22/04/04
14 Jul 2004 AA Total exemption full accounts made up to 31 December 2003
26 Nov 2003 363a Return made up to 23/09/03; full list of members
04 Feb 2003 123 Nc inc already adjusted 14/01/03
04 Feb 2003 88(2)R Ad 14/01/03--------- £ si 34499@1=34499 £ ic 1/34500
04 Feb 2003 MA Memorandum and Articles of Association
04 Feb 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Feb 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2003 225 Accounting reference date extended from 30/09/03 to 31/12/03
21 Jan 2003 288b Secretary resigned;director resigned
21 Jan 2003 288b Director resigned
21 Jan 2003 288a New secretary appointed;new director appointed
21 Jan 2003 288a New director appointed
21 Jan 2003 287 Registered office changed on 21/01/03 from: mitre ouse 160 aldersgate street london EC1A 4DD
20 Jan 2003 CERTNM Company name changed intercede 1822 LIMITED\certificate issued on 20/01/03
23 Sep 2002 NEWINC Incorporation