INEVEXCO LTD

Suite 184 80 Churchill Square Business Centre Suite 184 80 Churchill Square Business Centre, West Malling, ME19 4YU, Kent, United Kingdom
StatusACTIVE
Company No.07770177
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

INEVEXCO LTD is an active private limited company with number 07770177. It was incorporated 12 years, 9 months, 3 days ago, on 12 September 2011. The company address is Suite 184 80 Churchill Square Business Centre Suite 184 80 Churchill Square Business Centre, West Malling, ME19 4YU, Kent, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nigel Gough

Termination date: 2024-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Sean Nigel Gough

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Stuart James Quilter

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr David James Heathfield

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Resolution

Date: 22 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Assuredpartners International Limited

Change date: 2023-05-03

Documents

View document PDF

Capital allotment shares

Date: 11 May 2023

Action Date: 03 May 2023

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2023-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-03

Psc name: Assuredpartners International Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-03

Psc name: Mark Bernard Edward Clayton

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-27

Capital : 112.5 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

New address: Suite 184 80 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU

Old address: 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4SD England

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Capital

Type: SH01

Capital : 108.824 GBP

Date: 2020-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Capital : 106.18 GBP

Date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Blair

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shelley Crocker

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 104.94 GBP

Date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE

Change date: 2016-06-30

New address: 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 103.76 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2015

Action Date: 01 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-01

Capital : 102.63 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Sep 2015

Action Date: 10 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-10

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Bernard, Edward Clayron

Change date: 2013-04-01

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harrison

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bernard, Edward Clayron

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justine Harrison

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: Aluph House Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Old address: Little Farm Smarden Road Pluckley Ashford Kent TN27 0RW England

Change date: 2012-01-11

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & R BUILDING SOLUTIONS LIMITED

98 WESTBURY LANE,BUCKHURST HILL,IG9 5PW

Number:10535643
Status:ACTIVE
Category:Private Limited Company
Number:04111603
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENDLESS MARCHE LTD

125A HEENE ROAD,WORTHING,BN11 4NY

Number:11943275
Status:ACTIVE
Category:Private Limited Company

GREEN & TYRA LIMITED

25 STANDFIELD GARDENS,DAGENHAM,RM10 8JS

Number:08152794
Status:ACTIVE
Category:Private Limited Company

MERCIA HEALTH LTD

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:07382012
Status:ACTIVE
Category:Private Limited Company
Number:IC000905
Status:ACTIVE
Category:Investment Company with Variable Capital

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