INVENTIVE CONCEPT LTD

10 Starbold Crescent 10 Starbold Crescent, Solihull, B93 9JX, West Midlands, England
StatusACTIVE
Company No.08763310
CategoryPrivate Limited Company
Incorporated05 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

INVENTIVE CONCEPT LTD is an active private limited company with number 08763310. It was incorporated 10 years, 6 months, 11 days ago, on 05 November 2013. The company address is 10 Starbold Crescent 10 Starbold Crescent, Solihull, B93 9JX, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2023

Action Date: 08 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-08

Officer name: Mr Paul Stuart Harmer

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2023

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Harmer

Cessation date: 2023-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 12 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-12

Officer name: Janet May Harmer

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-25

New address: 10 Starbold Crescent Knowle Solihull West Midlands B93 9JX

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet May Harmer

Change date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Mrs Janet May Harmer

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stuart Harmer

Change date: 2017-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-28

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GRAY TRANSPORT LIMITED

29 FAIRACRE,LUTTERWORTH,LE17 4FA

Number:08837770
Status:ACTIVE
Category:Private Limited Company

CRYPTO DIRECT LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:10980327
Status:ACTIVE
Category:Private Limited Company

FIKRET LTD

136 LONDON ROAD,HEADINGTON,OX3 9ED

Number:08264492
Status:ACTIVE
Category:Private Limited Company

FRESH DECOUPE LIMITED

40-42 STANDARD ROAD, PARK ROYAL,LONDON,NW10 6EU

Number:11089363
Status:ACTIVE
Category:Private Limited Company

KIMMI'S CAKES LTD

33 SEVERN AVENUE,SWINDON,SN25 3LF

Number:11095138
Status:ACTIVE
Category:Private Limited Company

MK PROPERTY LETTING LIMITED

54 HILDAVILLE DRIVE,ESSEX,SS0 9RU

Number:06847159
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