Advanced company searchLink opens in new window

EINVOICING LIMITED

Company number 04461743

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)
15 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
14 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
04 Feb 2022 AD01 Registered office address changed from Queensgate Suffolk Street Queensway Birmingham B1 1LX United Kingdom to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 4 February 2022
15 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
15 Jul 2021 PSC07 Cessation of Rajesh Chauhan as a person with significant control on 15 June 2020
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
17 Aug 2020 AAMD Amended accounts for a small company made up to 31 October 2018
10 Aug 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
13 Jun 2019 PSC05 Change of details for Rc Venture Limited as a person with significant control on 6 December 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from Lonsdale House Birmingham West Midlands B1 1QU England to Queensgate Suffolk Street Queensway Birmingham B1 1LX on 2 February 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
25 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with updates
25 Aug 2017 PSC02 Notification of Rc Venture Limited as a person with significant control on 6 April 2016
25 Aug 2017 PSC01 Notification of Rajesh Chauhan as a person with significant control on 6 April 2016
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 May 2017 CH01 Director's details changed for Mr Rajesh Chauhan on 6 April 2017
19 May 2017 CH01 Director's details changed for Mr Rajesh Chauhan on 6 April 2017
09 Oct 2016 AA Full accounts made up to 31 October 2015