INVENTIS DEVELOPMENTS LIMITED

3rd Floor Chiswick Park Estate 3rd Floor Chiswick Park Estate, London, W4 5YE, England
StatusACTIVE
Company No.07025114
CategoryPrivate Limited Company
Incorporated21 Sep 2009
Age14 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

INVENTIS DEVELOPMENTS LIMITED is an active private limited company with number 07025114. It was incorporated 14 years, 8 months, 22 days ago, on 21 September 2009. The company address is 3rd Floor Chiswick Park Estate 3rd Floor Chiswick Park Estate, London, W4 5YE, England.



Company Fillings

Change person director company with change date

Date: 10 May 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Joseph Barry

Change date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-02

Officer name: Martin Joseph Barry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aine Kavanagh

Termination date: 2021-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 26 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-26

Officer name: Mr Neville Thomas Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Old address: 32 Station Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7PG England

New address: 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE

Change date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-27

Officer name: Magnolia Consulting Limited

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mrs Aine Kavanagh

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-27

Officer name: Michael Anthony Clifford

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-01-08

Officer name: Magnolia Consulting Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Clifford

Change date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: 32 Station Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7PG

Old address: 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH

Change date: 2020-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Clifford

Appointment date: 2019-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: Keevin Lutchumun

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celo Gjolleshi

Termination date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keevin Lutchumun

Appointment date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-11

Officer name: Mr Celo Gjolleshi

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-11

Officer name: Michael Anthony Clifford

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Amdocs Limited

Change date: 2017-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Clifford

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Dixon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Incorporation company

Date: 21 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&B FAST TRACK LIMITED

350 ST. HELENS ROAD,BOLTON,BL3 3RR

Number:10501656
Status:ACTIVE
Category:Private Limited Company

GILBERRY FAYRE LTD

65 BACHELORS WALK,LISBURN,BT28 1XN

Number:NI633988
Status:ACTIVE
Category:Private Limited Company

ODOMO LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:10108075
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADLAB VENTURES LIMITED

1-3 LEONARD STREET,LONDON,EC2A 4AQ

Number:10000275
Status:ACTIVE
Category:Private Limited Company

SIMMONS GAINSFORD BUSINESS SEARCH LIMITED

4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ

Number:06893074
Status:ACTIVE
Category:Private Limited Company

SISUT LTD

8 CHURCH STREET,MARKET HARBOROUGH,LE16 8QG

Number:11409689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source