- Company Overview for INVITATION DIGITAL LIMITED (06570126)
- Filing history for INVITATION DIGITAL LIMITED (06570126)
- People for INVITATION DIGITAL LIMITED (06570126)
- Charges for INVITATION DIGITAL LIMITED (06570126)
- More for INVITATION DIGITAL LIMITED (06570126)
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) |
---|---|---|---|
19 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
12 Jun 2012 | AP04 | Appointment of Vodafone Corporate Secretaries Limited as a secretary | |
12 Jun 2012 | TM02 | Termination of appointment of Hayley Bidgood Nash as a secretary | |
12 Jun 2012 | TM01 | Termination of appointment of Noman Mohammad as a director | |
12 Jun 2012 | AP01 | Appointment of Paresh Modi as a director | |
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | AD01 | Registered office address changed from 1St Floor 77 West Street Bedminster Bristol BS3 9AT on 12 June 2012 | |
01 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 May 2012 | SH20 | Statement by directors | |
31 May 2012 | SH19 |
Statement of capital on 31 May 2012
|
|
31 May 2012 | CAP-SS | Solvency statement dated 30/05/12 | |
31 May 2012 | RESOLUTIONS |
Resolutions
|
|
30 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 May 2012
|
|
30 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 May 2012
|
|
26 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Mr Noman Mohammad on 20 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Greg Le Tocq on 20 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Greg Le Tocq on 20 December 2011 | |
28 Jul 2011 | AP01 | Appointment of Tobin Ireland as a director | |
16 Jun 2011 | TM02 | Termination of appointment of Scott Davidson as a secretary | |
10 Jun 2011 | SH10 | Particulars of variation of rights attached to shares | |
10 Jun 2011 | TM01 | Termination of appointment of Samantha Oliphant as a director |