Advanced company searchLink opens in new window

INVESTIGATE 2020 LTD

Company number 12810456

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)
31 Jan 2024 AP01 Appointment of Mr Dev Datt Dhiman as a director on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of Christopher Graham Clark as a director on 30 January 2024
20 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
04 Apr 2023 TM01 Termination of appointment of Nicholas Richard Brown as a director on 31 March 2023
02 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
03 Nov 2022 AA Accounts for a small company made up to 31 August 2021
10 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
10 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
06 Jul 2021 AP03 Appointment of Mrs Annabelle Burton as a secretary on 1 April 2021
06 Jul 2021 AP01 Appointment of Mr David Mathew Ward as a director on 1 July 2021
06 Jul 2021 TM01 Termination of appointment of David John Wilson as a director on 30 June 2021
02 Jul 2021 PSC02 Notification of Gb Group Plc as a person with significant control on 14 December 2020
02 Jul 2021 PSC07 Cessation of Hooyu Ltd as a person with significant control on 14 December 2020
16 Dec 2020 AP01 Appointment of Mr Nicholas Richard Brown as a director on 14 December 2020
14 Dec 2020 TM02 Termination of appointment of Bryan Foley as a secretary on 14 December 2020
14 Dec 2020 AD01 Registered office address changed from The Foundation Herons Way Chester Business Chester CH4 9GB England to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 14 December 2020
14 Dec 2020 AD01 Registered office address changed from Unit 8 Quayside Lodge William Morris Way London SW6 2UZ England to The Foundation Herons Way Chester Business Chester CH4 9GB on 14 December 2020
14 Dec 2020 AP01 Appointment of Mr Christopher Graham Clark as a director on 14 December 2020
14 Dec 2020 AP01 Appointment of Mr David John Wilson as a director on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Keith Gordon Marsden as a director on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Alastair Duncan Hadfield Crawford as a director on 14 December 2020
13 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted