Advanced company searchLink opens in new window

INVENIR LTD

Company number 13781196

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)
19 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
13 Dec 2023 PSC05 Change of details for Pulsar Holdings Inc. as a person with significant control on 24 October 2023
13 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
07 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
14 Dec 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
12 Dec 2022 AD01 Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 12 December 2022
12 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
12 Dec 2022 PSC02 Notification of Pulsar Holdings Inc. as a person with significant control on 23 August 2022
12 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 12 December 2022
22 Sep 2022 AP01 Appointment of Mr Jon Arthur Ferrier as a director on 22 September 2022
22 Sep 2022 TM01 Termination of appointment of Joshua John Bluett as a director on 22 September 2022
22 Sep 2022 TM01 Termination of appointment of Barbara Joyce Spurrier as a director on 22 September 2022
22 Sep 2022 TM01 Termination of appointment of Michael Jack Keyes as a director on 22 September 2022
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 51,275
23 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 46,375
29 Mar 2022 AD01 Registered office address changed from 12 Times Court Retreat Road Richmond Surrey TW9 1AF United Kingdom to 5 Chancery Lane London WC2A 1LG on 29 March 2022
28 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 CH01 Director's details changed for Mr Joshua John Bluett on 4 February 2022
05 Jan 2022 AP01 Appointment of Mr Neil Lindsey Herbert as a director on 4 January 2022
04 Jan 2022 PSC08 Notification of a person with significant control statement
04 Jan 2022 PSC07 Cessation of Thomas Harvey Abraham-James as a person with significant control on 4 January 2022
04 Jan 2022 PSC07 Cessation of Archean Pty Ltd as a person with significant control on 4 January 2022
04 Jan 2022 AP01 Appointment of Mr Michael John Keyes as a director on 4 January 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 34,375