Advanced company searchLink opens in new window

INVENTIVE COGS LIMITED

Company number 10293268

Filter by category

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)
10 Jan 2024 CERTNM Company name changed inventive cogs (campbell) LIMITED\certificate issued on 10/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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