Advanced company searchLink opens in new window

INVESTUK (GROUP) LIMITED

Company number 10318390

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)
30 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2023
  • GBP 3,730
30 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2023
  • GBP 3,730
10 Dec 2023 MA Memorandum and Articles of Association
21 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 3,730
  • ANNOTATION Clarification Two second filed SH01's were registered on 30/01/2024
03 Oct 2023 AA Micro company accounts made up to 31 December 2022
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
12 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
12 Aug 2022 AD01 Registered office address changed from 9 New Square Lincoln's Inn London WC2A 3QN to 4 Cavendish Square London W1G 0PG on 12 August 2022
29 Jun 2022 AP01 Appointment of Mr John Nicholas Kennedy as a director on 1 June 2022
30 Mar 2022 AP01 Appointment of Mr Peter James Hamilton Caplowe as a director on 16 February 2022
29 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 AD01 Registered office address changed from 3 Claridge House 32 Davies Street Mayfair London W1K 4nd England to 9 New Square Lincoln’S Inn London WC2A 3QN on 30 June 2021
25 Jan 2021 TM01 Termination of appointment of John Nicholas Kennedy as a director on 17 December 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 3,073
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
27 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
13 Aug 2019 TM01 Termination of appointment of Yali Liang as a director on 31 May 2019
13 Jun 2019 AP01 Appointment of Mr David Nicholas Wright as a director on 20 February 2019
27 Feb 2019 TM02 Termination of appointment of William James Ritchie as a secretary on 19 February 2019