- Company Overview for INVENTIVE GUARANTEECO LIMITED (08838565)
- Filing history for INVENTIVE GUARANTEECO LIMITED (08838565)
- People for INVENTIVE GUARANTEECO LIMITED (08838565)
- Charges for INVENTIVE GUARANTEECO LIMITED (08838565)
- Registers for INVENTIVE GUARANTEECO LIMITED (08838565)
- More for INVENTIVE GUARANTEECO LIMITED (08838565)
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) |
---|---|---|---|
14 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
09 Jan 2024 | AA | Full accounts made up to 1 July 2023 | |
06 Jan 2023 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
09 Nov 2022 | AA | Full accounts made up to 2 July 2022 | |
17 Oct 2022 | MR01 | Registration of charge 088385650003, created on 10 October 2022 | |
08 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
02 Dec 2021 | AA | Full accounts made up to 3 July 2021 | |
18 Jan 2021 | AA | Full accounts made up to 27 June 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
22 Dec 2020 | AP01 | Appointment of Ms Danielle Hazel Davies as a director on 22 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Michael Raymond Foster as a director on 22 December 2020 | |
22 Dec 2020 | TM02 | Termination of appointment of Michael Raymond Foster as a secretary on 22 November 2020 | |
22 Jan 2020 | MR01 | Registration of charge 088385650002, created on 15 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
04 Nov 2019 | AA | Full accounts made up to 29 June 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
16 Oct 2018 | AUD | Auditor's resignation | |
15 Oct 2018 | AA | Full accounts made up to 30 June 2018 | |
11 Oct 2018 | AP01 | Appointment of Mr Rob Anthony Pitcher as a director on 8 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Keith Graeme Edelman as a director on 8 October 2018 | |
09 Oct 2018 | AA | Full accounts made up to 1 July 2017 | |
29 Jan 2018 | AP01 | Appointment of Mr Keith Graeme Edelman as a director on 29 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of James Del Giudice as a director on 16 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates |