Advanced company searchLink opens in new window

INVITATION DIGITAL LIMITED

Company number 06570126

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)
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
  • GBP 2,631.00
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
  • GBP 2,522.73
  • ANNOTATION A Second Filed SH01 was registered on 04/04/2013
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapply regulation 14(1)of model arts 31/05/2012
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
  • GBP 2,365.29
31 May 2012 CAP-SS Solvency statement dated 30/05/12
31 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2,620.29
30 May 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2,050.38
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