Advanced company searchLink opens in new window

INVENIO BUSINESS SOLUTIONS HOLDINGS LIMITED

Company number 11807481

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 Nov 2024 RM01 Appointment of receiver or manager
19 Nov 2024 RM01 Appointment of receiver or manager
19 Nov 2024 RM01 Appointment of receiver or manager
19 Nov 2024 RM01 Appointment of receiver or manager
19 Nov 2024 RM01 Appointment of receiver or manager
19 Nov 2024 RM01 Appointment of receiver or manager
17 Sep 2024 AP01 Appointment of Mr Mark Richard John Wyllie as a director on 29 August 2024
06 Sep 2024 AA Group of companies' accounts made up to 31 March 2022
17 Apr 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
31 Jan 2024 AP01 Appointment of Mr Gordon Hennessy as a director on 20 December 2023
15 Dec 2023 TM01 Termination of appointment of Stephen Michael Coxhead as a director on 7 November 2023
01 Nov 2023 AP01 Appointment of Shyamalendu Atmaram Jajodia as a director on 30 August 2023
20 Oct 2023 TM01 Termination of appointment of Arun Balasubramaniam as a director on 6 October 2023
02 Oct 2023 TM01 Termination of appointment of Alex Neville Snodgrass as a director on 27 September 2023
17 Aug 2023 MA Memorandum and Articles of Association
17 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2023 MR01 Registration of charge 118074810004, created on 8 August 2023
11 Aug 2023 MR01 Registration of charge 118074810005, created on 8 August 2023
20 Jul 2023 AP01 Appointment of Mr David Bailey as a director on 12 July 2023
20 Jul 2023 TM01 Termination of appointment of Geoffrey Leslie Neville as a director on 10 July 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
02 Feb 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
12 Apr 2022 MR01 Registration of charge 118074810003, created on 12 April 2022
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 90,112.04