Advanced company searchLink opens in new window

THE INVENTORY COMPANY LTD

Company number 06330610

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)
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2016 AD01 Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN to Tawfan Vogue St.Day Redruth Cornwall TR16 5NH on 2 June 2016
16 Nov 2015 CH01 Director's details changed for Glen Ford on 16 November 2015
23 Oct 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Dec 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
14 Oct 2013 AD01 Registered office address changed from 165 Nunhead Grove London SE15 3LS England on 14 October 2013
25 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Jun 2013 AD01 Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 25 June 2013
13 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
03 Jul 2012 AD01 Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 3 July 2012
18 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
08 Apr 2011 TM02 Termination of appointment of Burlington Nominees (Europe) Limited as a secretary
17 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2011 AD01 Registered office address changed from 18 the Linen House 253 Kilburn Lane, Queens Park London W10 4BQ on 20 January 2011
17 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Glen Ford on 1 August 2010