Advanced company searchLink opens in new window

INVESTLY LTD

Company number 08966482

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)
17 Nov 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
12 Oct 2022 TM02 Termination of appointment of Ruth Elizabeth Chamberlain as a secretary on 19 November 2019
12 Oct 2022 PSC04 Change of details for Mr Siim Marvel as a person with significant control on 12 October 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2022 AP01 Appointment of Lauri Talumäe as a director on 3 February 2022
09 Feb 2022 TM01 Termination of appointment of Oliver Holle as a director on 3 February 2022
12 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
03 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 21 September 2019 with updates
19 Nov 2019 AP03 Appointment of Lauri Talumäe as a secretary on 19 November 2019
11 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 TM01 Termination of appointment of Wayne Steven James Hughes as a director on 14 December 2018
21 Sep 2018 PSC04 Change of details for Mr Oliver Hollie as a person with significant control on 8 August 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 4,544.21
21 Sep 2018 PSC02 Notification of Maivel Group Oü as a person with significant control on 11 May 2018
21 Sep 2018 PSC02 Notification of Speedinvest Ii International Gmbh as a person with significant control on 11 May 2018
21 Sep 2018 PSC01 Notification of Oliver Hollie as a person with significant control on 11 May 2018
21 Sep 2018 PSC01 Notification of Siim Marvel as a person with significant control on 11 May 2018
21 Sep 2018 PSC07 Cessation of Ruth Elizabeth Chamberlain as a person with significant control on 8 August 2018