INVEST VENTURES LTD
Status | ACTIVE |
Company No. | 08482324 |
Category | Private Limited Company |
Incorporated | 10 Apr 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
INVEST VENTURES LTD is an active private limited company with number 08482324. It was incorporated 11 years, 1 month, 24 days ago, on 10 April 2013. The company address is 5 St. John's Lane, London, EC1M 4BH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Address
Type: AD01
New address: 5 st. John's Lane London EC1M 4BH
Change date: 2024-04-19
Old address: 1st Floor 14 Bowling Green Lane London EC1R 0BD United Kingdom
Documents
Appoint person director company with name date
Date: 19 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-10
Officer name: Mr Tahira Ledadazafimamonjy
Documents
Termination director company with name termination date
Date: 19 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-10
Officer name: Elisana Marie-Antoinette Labonte
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination secretary company with name termination date
Date: 07 Apr 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-28
Officer name: Abs Secretary Services Ltd
Documents
Appoint person director company with name date
Date: 17 Jan 2022
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Ms Elisana Marie-Antoinette Labonte
Documents
Termination director company with name termination date
Date: 17 Jan 2022
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Natasha Pouponneau
Termination date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-16
New address: 1st Floor 14 Bowling Green Lane London EC1R 0BD
Old address: 3rd Floor 49 Farringdon Road London EC1M 3JP
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Pamela Natasha Pouponneau
Change date: 2015-05-06
Documents
Accounts amended with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change corporate secretary company with change date
Date: 18 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Abs Secretary Services Ltd
Change date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: Suite 2 23-24 Great James Street London WC1N 3ES
New address: 3Rd Floor 49 Farringdon Road London EC1M 3JP
Change date: 2014-08-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Some Companies
DESIGN HOUSE CASWELL ROAD,NORTHAMPTON,NN4 7PW
Number: | 08710124 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN PACKAGING COMMERCIAL UK LIMITED
BORLAND AVENUE,CARLISLE,CA1 2TL
Number: | 07465572 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 09757922 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 48 PEEBLES COURT,CROYDON,CR0 4WJ
Number: | 09763642 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXTERS WEST END LANE,SLOUGH,SL2 4ND
Number: | 05080253 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 LILY HILL STREET LILY HILL STREET,MANCHESTER,M45 7SG
Number: | 11535360 |
Status: | ACTIVE |
Category: | Private Limited Company |