- Company Overview for INVENIR LTD (13781196)
- Filing history for INVENIR LTD (13781196)
- People for INVENIR LTD (13781196)
- More for INVENIR LTD (13781196)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Dec 2023 | PSC05 | Change of details for Pulsar Holdings Inc. as a person with significant control on 24 October 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 12 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
12 Dec 2022 | PSC02 | Notification of Pulsar Holdings Inc. as a person with significant control on 23 August 2022 | |
12 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2022 | |
22 Sep 2022 | AP01 | Appointment of Mr Jon Arthur Ferrier as a director on 22 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Joshua John Bluett as a director on 22 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Barbara Joyce Spurrier as a director on 22 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Michael Jack Keyes as a director on 22 September 2022 | |
06 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 6 June 2022
|
|
23 May 2022 | SH01 |
Statement of capital following an allotment of shares on 29 April 2022
|
|
29 Mar 2022 | AD01 | Registered office address changed from 12 Times Court Retreat Road Richmond Surrey TW9 1AF United Kingdom to 5 Chancery Lane London WC2A 1LG on 29 March 2022 | |
28 Mar 2022 | MA | Memorandum and Articles of Association | |
28 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2022 | CH01 | Director's details changed for Mr Joshua John Bluett on 4 February 2022 | |
05 Jan 2022 | AP01 | Appointment of Mr Neil Lindsey Herbert as a director on 4 January 2022 | |
04 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2022 | PSC07 | Cessation of Thomas Harvey Abraham-James as a person with significant control on 4 January 2022 | |
04 Jan 2022 | PSC07 | Cessation of Archean Pty Ltd as a person with significant control on 4 January 2022 | |
04 Jan 2022 | AP01 | Appointment of Mr Michael John Keyes as a director on 4 January 2022 |