CS01 |
Confirmation statement with updates 17th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 24th July 2023
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom at an unknown date to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 21st March 2023: 2.00 GBP
filed on: 31st, March 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 7th April 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 18th March 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2020
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 18th, February 2020
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB at an unknown date
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom at an unknown date to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AP04 |
On 4th December 2019, company appointed a new person to the position of a secretary
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th August 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2019
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inventiv health commercial europe LTDcertificate issued on 10/07/19
filed on: 10th, July 2019
| change of name
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 9th Floor 107 Cheapside London EC2V 6DN at an unknown date
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 19th, November 2018
| accounts
|
Free Download
|
AP01 |
New director was appointed on 31st August 2018
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th July 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th November 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 31st August 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th January 2016: 1.00 GBP
capital
|
|
AD04 |
Location of company register(s) has been changed to 10 Bloomsbury Way London WC1A 2SL at an unknown date
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 151 Shaftesbury Avenue London WC2H 8AL on 7th December 2015 to 10 Bloomsbury Way London WC1A 2SL
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 31st August 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 25th November 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(26 pages)
|