Advanced company searchLink opens in new window

INVEMA LTD

Company number 08282376

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
16 Apr 2024 AD01 Registered office address changed from 32 Threadneedle Street London EC2R 8AY United Kingdom to The Clubhouse 8 st James's Square London SW1Y 4JU on 16 April 2024
10 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
06 Sep 2023 TM02 Termination of appointment of Marta Lorente Corbalan as a secretary on 6 September 2023
10 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 Jul 2023 PSC04 Change of details for Mr Jorge Martinez Montferrer as a person with significant control on 15 July 2022
18 Jul 2023 CH01 Director's details changed for Mr Jorge Martinez Montferrer on 15 July 2022
18 Jul 2023 CH03 Secretary's details changed for Mrs Marta Lorente Corbalan on 15 July 2022
18 Jul 2023 AD01 Registered office address changed from 32 Threadneedle St,Londres, Threadneedle Street, 32 Threadneedle St,Londres, Threadneedle Street, London Uk EC2R 8AY England to 32 Threadneedle Street London EC2R 8AY on 18 July 2023
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
27 Sep 2022 AD01 Registered office address changed from PO Box EC2R 8AY 32 Threadneedle St,London Threadneedle Street London EC2R 8AY England to 32 Threadneedle St,Londres, Threadneedle Street, 32 Threadneedle St,Londres, Threadneedle Street, London Uk EC2R 8AY on 27 September 2022
27 Sep 2022 PSC07 Cessation of Fatmah Baothman Abodulrahman as a person with significant control on 1 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
12 Jul 2022 AP03 Appointment of Mrs Aida Martinez Manteca as a secretary on 1 July 2022
12 Jul 2022 AD01 Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to PO Box EC2R 8AY 32 Threadneedle St,London Threadneedle Street London EC2R 8AY on 12 July 2022
08 Nov 2021 PSC01 Notification of Fatmah Baothman Abodulrahman as a person with significant control on 7 November 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 4 October 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 November 2019
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
04 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
21 Feb 2018 TM01 Termination of appointment of Limara Mamuina Haque as a director on 21 February 2018