- Company Overview for INVENTIVE COGS LIMITED (10293268)
- Filing history for INVENTIVE COGS LIMITED (10293268)
- People for INVENTIVE COGS LIMITED (10293268)
- Charges for INVENTIVE COGS LIMITED (10293268)
- More for INVENTIVE COGS LIMITED (10293268)
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) |
---|---|---|---|
10 Jan 2024 | CERTNM |
Company name changed inventive cogs (campbell) LIMITED\certificate issued on 10/01/24
|
|
21 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
22 Aug 2023 | AD01 | Registered office address changed from Flat 3 8 Bertie Terrace Warwick Place Royal Leamington Spa Warwickshire CV32 5BL United Kingdom to Home Farm 51 Main Street Houghton on the Hill Leicestershire LE7 9GE on 22 August 2023 | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
02 Aug 2022 | PSC04 | Change of details for Mr Martyn Stephen Lathbury as a person with significant control on 27 July 2016 | |
01 Aug 2022 | PSC05 | Change of details for Ees Solutions Kmd Limited as a person with significant control on 27 July 2016 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Aug 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
19 Jun 2021 | MA | Memorandum and Articles of Association | |
19 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | MR01 | Registration of charge 102932680001, created on 24 May 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Martyn Stephen Lathbury as a director on 25 November 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Jun 2020 | TM01 | Termination of appointment of Kenneth Stuart Lowe as a director on 29 May 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Damien Espada Wilson as a director on 29 May 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
07 Aug 2019 | PSC04 | Change of details for Mr Martyn Stephen Lathbury as a person with significant control on 26 July 2018 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
26 Jan 2018 | AD01 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England to Flat 3 8 Bertie Terrace Warwick Place Royal Leamington Spa Warwickshire CV32 5BL on 26 January 2018 |