Advanced company searchLink opens in new window

INVISTA (U.K.) HOLDINGS LIMITED

Company number 00565289

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AD01 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on 22 April 2024
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
16 May 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
17 Jun 2022 CH01 Director's details changed for Mr Christopher Lee Crawshaw on 16 June 2022
26 May 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
27 May 2021 CH01 Director's details changed for Mr Christopher Lee Crawshaw on 5 August 2018
17 Dec 2020 CH01 Director's details changed for Mr Andreas Samuel Westhuis on 7 December 2020
08 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
14 Feb 2020 PSC05 Change of details for Invista (U.K.) Superior Holdings Limited as a person with significant control on 20 November 2019
21 Jan 2020 CH01 Director's details changed for Mr Andreas Samuel Westhuis on 1 October 2019
03 Dec 2019 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
02 Dec 2019 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
02 Dec 2019 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019
02 Dec 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 1 December 2019
02 Dec 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 2 December 2019
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
24 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
22 May 2018 CH01 Director's details changed for Andreas Samuel Westhuis on 22 May 2018
08 May 2018 TM01 Termination of appointment of Toby Gene Harrison as a director on 8 May 2018