Advanced company searchLink opens in new window

INVENTIVE FINANCE LIMITED

Company number 06021856

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)
01 Sep 2016 CH01 Director's details changed for Mr Stuart John Howard on 1 September 2016
29 Apr 2016 AA Full accounts made up to 30 June 2015
22 Jan 2016 AUD Auditor's resignation
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,500,100
12 May 2015 TM01 Termination of appointment of Rajpal Singh as a director on 1 May 2015
28 Apr 2015 TM01 Termination of appointment of James Andrew Richardson as a director on 26 March 2015
24 Apr 2015 AA Full accounts made up to 30 June 2014
27 Mar 2015 AP03 Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015
27 Mar 2015 TM02 Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015
27 Feb 2015 AD01 Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 27 February 2015
10 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
08 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
05 Jan 2015 AP01 Appointment of Mr James Andrew Richardson as a director on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Michael John Corcoran as a director on 31 December 2014
23 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4,500,100
23 Dec 2014 TM01 Termination of appointment of Jeffrey Bray as a director on 10 December 2014
18 Dec 2014 AP01 Appointment of Mr Stuart John Howard as a director on 16 December 2014
18 Dec 2014 TM01 Termination of appointment of Jeffrey Bray as a director on 10 December 2014
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 4,500,100
12 Nov 2014 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
22 Jul 2014 AP01 Appointment of Mr Jeffrey Bray as a director on 17 July 2014
22 Jul 2014 TM01 Termination of appointment of Jeffrey Allan Weiss as a director on 17 July 2014
22 Jul 2014 AP01 Appointment of Mr Michael John Corcoran as a director on 17 July 2014
22 Jul 2014 TM01 Termination of appointment of Randy Underwood as a director on 17 July 2014
22 Jul 2014 TM01 Termination of appointment of Mark Lee Prior as a director on 17 July 2014