Advanced company searchLink opens in new window

INVOTEC GROUP LIMITED

Company number 06055050

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 2016 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
08 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 TM01 Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015
02 Jun 2015 AD01 Registered office address changed from , Thanet Way Tankerton, Whistable, Kent, CT15 3JF, United Kingdom to Thanet Way Whitstable Kent CT5 3JF on 2 June 2015
11 May 2015 CC04 Statement of company's objects
01 Apr 2015 MISC Sec 519
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of resignation and appt of directors 05/02/2015
03 Mar 2015 AP03 Appointment of Mr Ed Wetmore as a secretary on 25 February 2015
03 Mar 2015 TM01 Termination of appointment of Timothy Tatton as a director on 25 February 2015
26 Feb 2015 AP01 Appointment of Mr Luc Walter as a director on 25 February 2015
26 Feb 2015 AP01 Appointment of Mr Richard Adam Norwitt as a director on 25 February 2015
26 Feb 2015 AP01 Appointment of Ms Diana Gentile Reardon as a director on 25 February 2015
25 Feb 2015 AD01 Registered office address changed from , Hedging Lane Dosthill, Tamworth, Staffordshire, B77 5HH to Thanet Way Whitstable Kent CT5 3JF on 25 February 2015
25 Feb 2015 TM01 Termination of appointment of Jonathan Charles Richardson as a director on 25 February 2015
25 Feb 2015 TM01 Termination of appointment of Mark James Pike as a director on 25 February 2015
25 Feb 2015 TM01 Termination of appointment of Matthew Donald Bowman as a director on 25 February 2015
25 Feb 2015 TM01 Termination of appointment of Ian Fisher as a director on 25 February 2015
25 Feb 2015 TM01 Termination of appointment of Andrew Olaf Fischer as a director on 25 February 2015
23 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 108.26
17 Oct 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 108.26
02 Oct 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
24 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
25 Jun 2012 AP01 Appointment of Mr Andrew Olaf Fischer as a director