- Company Overview for INV GROUP HOLDINGS LIMITED (10612788)
- Filing history for INV GROUP HOLDINGS LIMITED (10612788)
- People for INV GROUP HOLDINGS LIMITED (10612788)
- Registers for INV GROUP HOLDINGS LIMITED (10612788)
- More for INV GROUP HOLDINGS LIMITED (10612788)
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
|
|
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
|
|
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 |