Advanced company searchLink opens in new window

IVENTIS LTD

Company number 09729119

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)
18 May 2020 AA Micro company accounts made up to 31 August 2019
02 Dec 2019 SH02 Sub-division of shares on 29 October 2019
30 Nov 2019 MA Memorandum and Articles of Association
30 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 04/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 AD01 Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to Think Tank Ruston Way Lincoln Lincolnshire LN6 7FL on 22 November 2019
22 Nov 2019 AP01 Appointment of Mr Keith Paul Greetham as a director on 4 November 2019
22 Nov 2019 AP01 Appointment of Mr Alexandra Georgina Redcliffe Reid as a director on 4 November 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 120.25
16 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
09 Apr 2019 AD01 Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019
30 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 95
25 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
01 Sep 2015 AP01 Appointment of Mr Joseph Cusdin as a director on 12 August 2015
01 Sep 2015 TM01 Termination of appointment of Joseph Cusdin as a director on 12 August 2015
12 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-12
  • GBP 1