- Company Overview for INVITIAL LTD (08266768)
- Filing history for INVITIAL LTD (08266768)
- People for INVITIAL LTD (08266768)
- More for INVITIAL LTD (08266768)
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) |
---|---|---|---|
24 Feb 2025 | PSC04 | Change of details for Mr Danny Mcinerney as a person with significant control on 24 February 2025 | |
24 Feb 2025 | CH01 | Director's details changed for Mr Danny Mcinerney on 24 February 2025 | |
24 Feb 2025 | CH01 | Director's details changed for Mrs Gretchen Mary Mcinerney on 24 February 2025 | |
24 Feb 2025 | AD01 | Registered office address changed from C/O Bronsens Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH to 124 City Road Islington London EC1V 2NX on 24 February 2025 | |
25 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Apr 2024 | PSC04 | Change of details for Mr Danny Mcinerney as a person with significant control on 7 April 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 May 2022 | PSC04 | Change of details for Mr Andrew Hunt as a person with significant control on 30 November 2018 | |
18 May 2022 | PSC04 | Change of details for Mrs Debbie Marie Hunt as a person with significant control on 30 November 2018 | |
27 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Andrew Hunt on 9 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mrs Debbie Marie Hunt on 9 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Nov 2017 | PSC01 | Notification of Gretchen Mary Mcinerney as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC01 | Notification of Debbie Hunt as a person with significant control on 6 April 2016 |