INVERGE LIMITED
Status | ACTIVE |
Company No. | 05088810 |
Category | Private Limited Company |
Incorporated | 30 Mar 2004 |
Age | 20 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
INVERGE LIMITED is an active private limited company with number 05088810. It was incorporated 20 years, 1 month, 8 days ago, on 30 March 2004. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person secretary company with change date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Charlotte Grieves
Change date: 2022-09-13
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-13
Psc name: Mr Richard John Grieves
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Grieves
Change date: 2022-09-13
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-13
Psc name: Mr Richard John Grieves
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-13
Officer name: Mr Richard John Grieves
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
Old address: Flat 5 Chronicle Tower 261B City Road London EC1V 1AJ England
New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Change date: 2022-09-13
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
New address: Flat 5 Chronicle Tower 261B City Road London EC1V 1AJ
Change date: 2020-02-10
Old address: Byways Vine Hill Stowbridge Kings Lynn Norfolk PE34 3SB
Documents
Change person secretary company with change date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Charlotte Grieves
Change date: 2020-02-07
Documents
Change to a person with significant control
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Grieves
Change date: 2020-02-07
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Grieves
Change date: 2020-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 19 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gripillay consulting LIMITED\certificate issued on 19/10/12
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 25 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Grieves
Change date: 2010-03-30
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 09/08/06 from: rosslyn hobbs cross road harlow essex CM17 0NL
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Legacy
Date: 29 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 29/10/04 from: 6 the lindums, 26 brackley road beckenham kent BR3 1RQ
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 8,LONDON,SE16 2XU
Number: | 08209773 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BELLINGHAM ROAD,KENDAL,LA9 5JP
Number: | 11013869 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSIDE HEMPSTEAD ROAD,HEMEL HEMPSTEAD,HP3 0HE
Number: | 07333830 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THURSTON CLOSE,WARRINGTON,WA5 1EZ
Number: | 11481068 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THE GREEN,DURSLEY,GL11 5SN
Number: | 09378798 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIZED CONCEPT STORE (HARROGATE) LTD
UNIT 1,HARROGATE,HG1 1BL
Number: | 06894353 |
Status: | ACTIVE |
Category: | Private Limited Company |