Advanced company searchLink opens in new window

INVEVO LIMITED

Company number 12416517

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)
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
20 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 2,268.71
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 2,160.47
24 Apr 2023 AA Micro company accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
20 Jan 2023 AD03 Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF
20 Jan 2023 AD02 Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 AD01 Registered office address changed from 4 Booth Street Salford Manchester M3 5DG to 10 Booth Street Salford M3 5DG on 10 February 2022
28 Jan 2022 MR04 Satisfaction of charge 124165170001 in full
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
23 Dec 2021 MR01 Registration of charge 124165170002, created on 22 December 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2021 CH01 Director's details changed for Mr Richard Moreton on 7 September 2021
17 Sep 2021 PSC04 Change of details for Mr Richard Moreton as a person with significant control on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from Fifth Floor One New Change London EC4M 9AF United Kingdom to 4 Booth Street Salford Manchester M3 5DG on 7 September 2021
18 Mar 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 2,043.52
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
12 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 MR01 Registration of charge 124165170001, created on 31 December 2020
04 Jan 2021 AP01 Appointment of Andrew Robertson Irvine as a director on 31 December 2020
04 Jan 2021 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 31 December 2020