Advanced company searchLink opens in new window

INVACIO HOLDINGS (UK) LIMITED

Company number 08928794

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 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 14,550,000
30 Jan 2017 AD01 Registered office address changed from Unit 11 Whitstable Harbour Whitstable Kent CT5 1AB to 12 Freemans Close Seasalter Whitstable CT5 4BB on 30 January 2017
29 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
29 Jan 2017 AP01 Appointment of Mrs Jean West as a director on 29 January 2017
29 Jan 2017 AP01 Appointment of Mrs Jean West as a director on 21 January 2017
06 Dec 2016 CH01 Director's details changed for Mr William James Dalrymple West on 6 December 2016
06 Dec 2016 CH01 Director's details changed for Mr William James Dalrymple West on 6 December 2016
26 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,040
17 Jul 2015 CH03 Secretary's details changed for Mr Billijay West on 17 July 2015
17 Jul 2015 CH01 Director's details changed for Mr Billijay West on 17 July 2015
02 May 2015 CH03 Secretary's details changed for Mr Billijay West on 2 May 2015
02 May 2015 CH01 Director's details changed for Mr Billijay West on 2 May 2015
02 May 2015 CH01 Director's details changed for Mrs Jacqueline West on 2 May 2015
02 May 2015 CH01 Director's details changed for Mr Graham Steven West on 2 May 2015
01 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,040
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,040
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,020
13 Oct 2014 CH01 Director's details changed for Billijay West on 10 October 2014
13 Oct 2014 CH03 Secretary's details changed for Billijay West on 10 October 2014
10 Oct 2014 CH01 Director's details changed for Billijay West on 10 October 2014
10 Oct 2014 CH03 Secretary's details changed for Billijay West on 10 October 2014
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1,000
30 Sep 2014 AD01 Registered office address changed from C/O Billijay West Unit 11 Unit 11 West Quay, Whitstable Harbour Whitstable Kent CT5 1AB England to Unit 11 Whitstable Harbour Whitstable Kent CT5 1AB on 30 September 2014