Advanced company searchLink opens in new window

INVENDA LTD

Company number 07313544

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)
15 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
31 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Aug 2022 AD01 Registered office address changed from Flat a 13 Oberstein Road London SW11 2AE England to 45B Earlsfield Road London SW18 3DB on 12 August 2022
15 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 AD01 Registered office address changed from Studio F8 80 Silverthorne Road London SW8 3HE England to Flat a 13 Oberstein Road London SW11 2AE on 30 November 2020
15 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
21 Apr 2020 TM01 Termination of appointment of Alexandra Gromova as a director on 21 April 2020
21 Apr 2020 PSC07 Cessation of Alexandra Gromova as a person with significant control on 20 April 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
18 May 2018 CH01 Director's details changed for Mr Matthew David Morgan on 10 May 2018
18 May 2018 PSC01 Notification of Alexandra Gromova as a person with significant control on 1 January 2018
18 May 2018 PSC01 Notification of Matthew David Morgan as a person with significant control on 1 January 2018
29 Mar 2018 AP01 Appointment of Mrs Alexandra Gromova as a director on 16 March 2018
11 Jan 2018 AD01 Registered office address changed from Unit 9 Rudolf Place Rudolf Place London SW8 1RP England to Studio F8 80 Silverthorne Road London SW8 3HE on 11 January 2018
30 Nov 2017 PSC07 Cessation of Ross Patrick Newton-Dunn as a person with significant control on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Ross Newton Dunn as a director on 30 November 2017