Advanced company searchLink opens in new window

INVITEQ LTD

Company number 07542136

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
07 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
28 Feb 2023 PSC04 Change of details for Mr Derek Raymond Douglas Wilson as a person with significant control on 23 February 2023
27 May 2022 AA Total exemption full accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
18 May 2021 AA Total exemption full accounts made up to 28 February 2021
12 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
19 May 2020 AA Total exemption full accounts made up to 29 February 2020
26 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Nov 2019 AD01 Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 3 Wellbrook Court Girton Cambridge CB3 0NA on 19 November 2019
28 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Mar 2018 CH01 Director's details changed for Mr Derek Raymond Douglas Wilson on 14 March 2018
13 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
13 Mar 2018 PSC04 Change of details for Mr Derek Raymond Douglas Wilson as a person with significant control on 12 December 2017
18 Jan 2018 SH06 Cancellation of shares. Statement of capital on 12 December 2017
  • GBP 75.00
18 Jan 2018 SH03 Purchase of own shares.
12 Oct 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Mar 2017 CH01 Director's details changed for Mr Derek Raymond Douglas Wilson on 5 April 2016
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 TM02 Termination of appointment of Catherine Anne Wilson as a secretary on 1 March 2016
03 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100