- Company Overview for INVIVA LTD (13511417)
- Filing history for INVIVA LTD (13511417)
- People for INVIVA LTD (13511417)
- More for INVIVA LTD (13511417)
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) |
---|---|---|---|
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
17 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 2 January 2023
|
|
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 4 November 2022
|
|
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
31 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | MA | Memorandum and Articles of Association | |
27 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
05 Jul 2022 | CH01 | Director's details changed for Mrs Daisy Pashley on 29 June 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Benjamin Pashley on 29 June 2022 | |
29 Jun 2022 | PSC01 | Notification of Daisy Pashley as a person with significant control on 14 July 2021 | |
29 Jun 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 29 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Benjamin Pashley on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
16 Jul 2021 | PSC01 | Notification of Benjamin Pashley as a person with significant control on 15 July 2021 | |
15 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 July 2021 | |
14 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-14
|