Advanced company searchLink opens in new window

INVOHOUSE LIMITED

Company number 02304615

Filter by category

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)
31 Aug 2016 AP01 Appointment of Mr Stephen Mark Pearsall as a director on 12 August 2016
31 Aug 2016 AP01 Appointment of Ms Holly Emma Pearlman as a director on 12 August 2016
31 Aug 2016 TM01 Termination of appointment of William Alexander Bennett as a director on 12 August 2016
31 Aug 2016 TM01 Termination of appointment of Ceri Leanne Bennett as a director on 12 August 2016
31 Aug 2016 TM02 Termination of appointment of William Alexander Bennett as a secretary on 12 August 2016
31 Aug 2016 AP03 Appointment of Ms Victoria Marie Phyllis Jones as a secretary on 12 August 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AP01 Appointment of Ms Victoria Marie Phyllis Jones as a director on 2 June 2016
09 Jun 2016 AP01 Appointment of Mr Alexander Edward William Kitchen as a director on 2 June 2016
09 Jun 2016 TM01 Termination of appointment of Catherine Louise Walker as a director on 2 June 2016
09 Jun 2016 TM01 Termination of appointment of Alexander Nathan Vale as a director on 2 June 2016
27 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 4
27 Sep 2015 CH01 Director's details changed for Miss Ceri Leanne Dobson on 1 April 2015
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 4
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
07 Nov 2013 AP01 Appointment of Mr Alexander Nathan Vale as a director
07 Nov 2013 AP01 Appointment of Ms Catherine Louise Walker as a director
21 Mar 2013 AP03 Appointment of Mr William Alexander Bennett as a secretary
12 Mar 2013 AD01 Registered office address changed from 165 St. Ann's Hill London SW18 2RX United Kingdom on 12 March 2013
12 Mar 2013 TM01 Termination of appointment of Tracy Jones as a director
12 Mar 2013 TM02 Termination of appointment of Tracy Jones as a secretary
05 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 CH01 Director's details changed for Miss Tracy Alexandra Everson-Davis on 31 December 2012