Advanced company searchLink opens in new window

INVARTIS CONSULTING (UK & EUROPE) LIMITED

Company number 11334901

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)
07 May 2024 CS01 Confirmation statement made on 27 April 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
03 May 2023 CH01 Director's details changed for Gordon Brown on 3 May 2023
03 May 2023 AD01 Registered office address changed from Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 3 May 2023
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
20 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
04 Nov 2021 AA Micro company accounts made up to 30 April 2021
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-16
24 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
24 May 2021 CH01 Director's details changed for Gordon Brown on 24 May 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
28 May 2020 TM01 Termination of appointment of Chitlapully Kuriyan Thangachan as a director on 26 April 2020
28 May 2020 TM01 Termination of appointment of Ramasamy Ayera Jothi as a director on 26 April 2020
28 May 2020 TM01 Termination of appointment of Paul Joseph as a director on 26 April 2020
27 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Aug 2019 TM01 Termination of appointment of Christopher Paul Mills as a director on 31 December 2018
17 Jul 2019 PSC08 Notification of a person with significant control statement
16 Jul 2019 PSC07 Cessation of Stradegi Consulting Pte Ltd as a person with significant control on 28 April 2018
10 May 2019 CH01 Director's details changed for Chitlapully Kuriyan Thangachan on 10 May 2019
10 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
28 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-28
  • GBP 100