Advanced company searchLink opens in new window

INV GROUP HOLDINGS LIMITED

Company number 10612788

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 Aug 2024 CH01 Director's details changed for Mr John Fintan Galvin on 25 April 2024
19 Aug 2024 PSC04 Change of details for Mr John Fintan Galvin as a person with significant control on 25 April 2024
19 Aug 2024 CH01 Director's details changed for Mrs Alison Marie Galvin on 25 April 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
15 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
28 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
28 Feb 2023 AD02 Register inspection address has been changed from Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN United Kingdom to Dukes Court Duke Street Woking Surrey GU21 5BH
17 Jan 2023 CERTNM Company name changed invotra group LIMITED\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-24
28 Sep 2022 CH01 Director's details changed for Mr Paul Clayton Trask Zimmerman on 28 September 2022
25 May 2022 AA Accounts for a dormant company made up to 31 October 2021
22 Feb 2022 AD02 Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN
21 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
21 Feb 2022 CH01 Director's details changed for Mr Graham Robert Seddon on 1 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Paul Clayton Trask Zimmerman on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mrs Alison Marie Galvin on 1 February 2022
09 Nov 2021 AD01 Registered office address changed from Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN United Kingdom to First Floor 129 High Street Guildford Surrey GU1 3AA on 9 November 2021
27 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
03 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
22 Nov 2020 AP01 Appointment of Mr Graham Robert Seddon as a director on 22 November 2020
31 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 100.00
18 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
21 Nov 2019 TM01 Termination of appointment of Sinead Hunt as a director on 31 October 2019
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018