INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED

Victrex Technology Centre Victrex Technology Centre, Thornton Cleveleys, FY5 4QD, Lancashire
StatusACTIVE
Company No.08861250
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED is an active private limited company with number 08861250. It was incorporated 10 years, 3 months, 28 days ago, on 24 January 2014. The company address is Victrex Technology Centre Victrex Technology Centre, Thornton Cleveleys, FY5 4QD, Lancashire.



Company Fillings

Accounts with accounts type full

Date: 27 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Martin Lindsay Court

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 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: 30 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Clifford Melling

Appointment date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Armitage

Termination date: 2022-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Cooper

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-11

Officer name: Brett Gladden

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Sachiko Burdett

Termination date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Richard James Armitage

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hummel

Termination date: 2018-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Jakob Sigurdsson

Documents

View document PDF

Accounts with accounts type full

Date: 22 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: 02 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-24

Officer name: Mr Brett Gladden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-01

Officer name: Suzana Koncarevic

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 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: 18 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Court

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Suzana Koncarevic

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Cooper

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hummel

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louisa Burdett

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2014

Action Date: 04 Feb 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-02-04

Documents

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIATION MICROFILM LIMITED

UNIT 7 COLLIERS WAY,SPRINGHILL ARLEY,CV7 8HN

Number:01288402
Status:ACTIVE
Category:Private Limited Company

DYNAMO CABS LIMITED

56 BAYTON ROAD,COVENTRY,CV7 9EL

Number:10470095
Status:ACTIVE
Category:Private Limited Company

HHFW LTD

158 NORTHDOWN ROAD,MARGATE,CT9 2QN

Number:08936362
Status:ACTIVE
Category:Private Limited Company

HIK 2 LIMITED

343-345 OLD STREET,LONDON,EC1V 9LL

Number:06926941
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MG FURNITURE & INTERIORS LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:08465424
Status:ACTIVE
Category:Private Limited Company

THE CTRL ROOM LTD

10A ECCLESTON STREET,LONDON,SW1W 9LT

Number:10877969
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