INVALUABLE LTD

82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England
StatusACTIVE
Company No.09785747
CategoryPrivate Limited Company
Incorporated21 Sep 2015
Age8 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

INVALUABLE LTD is an active private limited company with number 09785747. It was incorporated 8 years, 8 months, 24 days ago, on 21 September 2015. The company address is 82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Mrs Carla Maureen Margaret Mary Fallows

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carla Maureen Fallows

Change date: 2023-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Change date: 2023-05-16

New address: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Old address: Club House the Green Rossett Wrexham LL12 0EB Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Address

Type: AD01

New address: Club House the Green Rossett Wrexham LL12 0EB

Old address: 13 Westminster Green Handbridge Chester Cheshire CH4 7LE United Kingdom

Change date: 2021-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-22

Psc name: Carla Maureen Margaret Mary Fallows

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-22

Psc name: Mrs Carla Maureen Margaret Mary Fallows

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-25

Officer name: Mrs Carla Fallows

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carla Maureen Margaret Mary Fallows

Change date: 2018-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2018

Action Date: 11 Aug 2018

Category: Address

Type: AD01

New address: 13 Westminster Green Handbridge Chester Cheshire CH4 7LE

Change date: 2018-08-11

Old address: 52 Overleigh Road Handbridge Chester Cheshire CH4 7HW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carla Maureen Margaret Mary Fallows

Notification date: 2016-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 26 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: 52 Overleigh Road Handbridge Chester Cheshire CH4 7HW

Change date: 2015-11-17

Old address: 4 Devonshire Place Chester CH4 7BZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBY PROPERTIES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08484779
Status:ACTIVE
Category:Private Limited Company

BRYCE SCAFFOLDING LTD

26 GREENWOOD COURT,INVERNESS,IV2 6GL

Number:SC605409
Status:ACTIVE
Category:Private Limited Company

HENRY JACK LIMITED

16 BELGRAVE COURT,DONCASTER,DN10 6SA

Number:05963972
Status:ACTIVE
Category:Private Limited Company

INTER ORBIS LIMITED

5 QUAKER ROW,CIRENCESTER,GL7 6JX

Number:07498897
Status:ACTIVE
Category:Private Limited Company

J & A LONDON LTD

19 BELLEVUE ROAD,BEXLEYHEATH,DA6 8ND

Number:07920524
Status:ACTIVE
Category:Private Limited Company

PARASOL ASSOCIATES LIMITED

4 FREDERICK TERRACE,BRIGHTON,BN1 1AX

Number:06969874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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