- Company Overview for INVEXTRA LIMITED (10921914)
- Filing history for INVEXTRA LIMITED (10921914)
- People for INVEXTRA LIMITED (10921914)
- More for INVEXTRA LIMITED (10921914)
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 Jan 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
24 Apr 2024 | AD01 | Registered office address changed from C/O Leaman Mattei, Suite 1, First Floor, 1 Duchess Street London W1W 6AN England to Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN on 24 April 2024 | |
19 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Paras Bhagwanji Sidapara as a director on 5 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Sandeep Kumar Puri as a director on 5 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
29 Jul 2022 | AD01 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to C/O Leaman Mattei, Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 29 July 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
22 Nov 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 May 2021 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 12 May 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
25 Jan 2021 | CH01 | Director's details changed for Mr Paras Bhagwanji Sidapara on 25 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Sandeep Kumar Puri on 25 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Jatin Dineshrai Ondhia on 25 January 2021 | |
08 Oct 2020 | AD01 | Registered office address changed from 8 Duncannon Street London WC2N 4JF England to 47 Marylebone Lane London W1U 2NT on 8 October 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
18 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates |