INVORDAN U4&5 LIMITED

Swiss House Swiss House, Tolleshunt Major, CM9 8LZ, Essex, United Kingdom
StatusACTIVE
Company No.10178547
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 19 days
JurisdictionEngland Wales

SUMMARY

INVORDAN U4&5 LIMITED is an active private limited company with number 10178547. It was incorporated 8 years, 19 days ago, on 13 May 2016. The company address is Swiss House Swiss House, Tolleshunt Major, CM9 8LZ, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101785470003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-16

Charge number: 101785470005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101785470004

Charge creation date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Michael Sean Nurtman

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-19

Psc name: Ordan Uk Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101785470002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101785470001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-24

Psc name: Investec Investments (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-24

Charge number: 101785470003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-05-31

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Oct 2016

Action Date: 29 Jul 2016

Category: Capital

Type: RP04SH01

Date: 2016-07-29

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Michael Sean Nurtman

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2016

Action Date: 29 Jul 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-07-29

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-29

Charge number: 101785470001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-29

Charge number: 101785470002

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Michael Duke

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-13

Officer name: Mr Abraham Aharon Dodi

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERIN MCANALLY LTD

24 CLYDEVIEW,GLASGOW,G71 8NW

Number:SC580827
Status:ACTIVE
Category:Private Limited Company

JACOPUCCI & SONS LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11187404
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN D BRENNAN LTD

KILLEE,BALLINMALLARD,BT94 2FS

Number:NI048097
Status:ACTIVE
Category:Private Limited Company

MROWKA BUILDING SUPPLIES LTD

UNIT 7,BIRMINGHAM,B44 9EH

Number:08379192
Status:ACTIVE
Category:Private Limited Company

REFINERY SUPPLIES (HOLDINGS) LIMITED

CHADDERTON INDUSTRIAL ESTATE GREENSIDE WAY,MANCHESTER,M24 1SW

Number:08355664
Status:ACTIVE
Category:Private Limited Company

SILVERSTAR AVIATION LIMITED

HANGER 8 BLACKPOOL AIRPORT,BLACKPOOL,FY4 2QY

Number:04650760
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