TM01 |
Director's appointment terminated on Thu, 24th May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Nov 2017
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Nov 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Nov 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed invacio LIMITEDcertificate issued on 14/11/17
filed on: 14th, November 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Invacio Limited, 160 Kemp House City Road London EC1V 2NX England on Fri, 10th Nov 2017 to Invacio Limited Kemp House City Road London EC1V 2NX
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Freemans Close Seasalter Whitstable CT5 4BB England on Fri, 10th Nov 2017 to Invacio Limited, 160 Kemp House City Road London EC1V 2NX
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 1st Sep 2017: 18300000.00 GBP
filed on: 1st, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Jun 2017: 18000000.00 GBP
filed on: 26th, June 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 24th Jun 2017: 18000000.00 GBP
filed on: 24th, June 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 27th May 2017: 17000000.00 GBP
filed on: 28th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Feb 2017: 15030000.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Feb 2017: 14550000.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Feb 2017: 16000000.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 11 Whitstable Harbour Whitstable Kent CT5 1AB on Mon, 30th Jan 2017 to 12 Freemans Close Seasalter Whitstable CT5 4BB
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 21st Jan 2017 new director was appointed.
filed on: 29th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sun, 29th Jan 2017 new director was appointed.
filed on: 29th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Dec 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Dec 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(7 pages)
|
CH03 |
On Fri, 17th Jul 2015 secretary's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th Jul 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 2nd May 2015 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
CH01 |
On Sat, 2nd May 2015 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
CH03 |
On Sat, 2nd May 2015 secretary's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
CH01 |
On Sat, 2nd May 2015 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 1020.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 1040.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Mar 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 1040.00 GBP
capital
|
|
CH03 |
On Fri, 10th Oct 2014 secretary's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Oct 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Oct 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 10th Oct 2014: 1000.00 GBP
filed on: 10th, October 2014
| capital
|
Free Download
(3 pages)
|
CH03 |
On Fri, 10th Oct 2014 secretary's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Billijay West Unit 11 Unit 11 West Quay, Whitstable Harbour Whitstable Kent CT5 1AB England on Tue, 30th Sep 2014 to Unit 11 Whitstable Harbour Whitstable Kent CT5 1AB
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 9th May 2014. Old Address: C/O Billijay West Unit 11 Unit 11 West Quay, Whitstable Harbour Whitstable Kent CT5 1AB England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 9th May 2014. Old Address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Apr 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Apr 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Apr 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Apr 2014 new director was appointed.
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 19th Apr 2014 new director was appointed.
filed on: 19th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 19th Apr 2014 new director was appointed.
filed on: 19th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 19th Apr 2014 new director was appointed.
filed on: 19th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed innovationo LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 4th Apr 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Tue, 11th Mar 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 11th Mar 2014 secretary's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th Mar 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 150.00 GBP
capital
|
|