Advanced company searchLink opens in new window

78 INVERNESS LIMITED

Company number 04111294

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)
10 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AD01 Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 14 August 2015
21 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 5
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5
19 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Aug 2013 AD01 Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 19 August 2013
19 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
26 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
19 Dec 2011 TM02 Termination of appointment of Lawrence Charles as a secretary
19 Dec 2011 AP03 Appointment of Ms Marea Young-Taylor as a secretary
19 Dec 2011 TM02 Termination of appointment of Lawrence Charles as a secretary
15 Nov 2011 AD01 Registered office address changed from 49 Fitzjames Avenue London W14 0RR on 15 November 2011
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Dr Stephen Godwin on 4 November 2009
29 Oct 2009 AA Full accounts made up to 31 December 2008
07 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2009 363a Return made up to 04/10/08; full list of members