INVENIAM CORPORATE FINANCE LIMITED
Company number 10123615
- Company Overview for INVENIAM CORPORATE FINANCE LIMITED (10123615)
- Filing history for INVENIAM CORPORATE FINANCE LIMITED (10123615)
- People for INVENIAM CORPORATE FINANCE LIMITED (10123615)
- More for INVENIAM CORPORATE FINANCE LIMITED (10123615)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
13 May 2024 | AD01 | Registered office address changed from F18 Willow Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU United Kingdom to Hawthorne Farmhouse Ince Lane Wimbolds Trafford Chester CH2 4JP on 13 May 2024 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
27 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
27 Apr 2023 | TM01 | Termination of appointment of Stephen William Black as a director on 5 January 2021 | |
26 Apr 2023 | PSC01 | Notification of Ian Morl as a person with significant control on 26 April 2023 | |
26 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2023 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
13 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
10 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Ian Michael Mcelroy as a director on 20 February 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Jun 2019 | AD01 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom to F18 Willow Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU on 20 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates |