Advanced company searchLink opens in new window

INVESTOO LTD

Company number 10497349

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)
18 Feb 2020 CH01 Director's details changed for Mr David Nathianel Merry on 18 February 2020
10 Jan 2020 PSC01 Notification of Andre Lavold as a person with significant control on 1 June 2017
09 Jan 2020 PSC07 Cessation of Optimizer Invest Ltd. as a person with significant control on 3 December 2019
08 Jan 2020 AD01 Registered office address changed from 235 235 High Holborn London WC1V 7DN England to 235 High Holborn London WC1V 7DN on 8 January 2020
08 Nov 2019 AD01 Registered office address changed from 30 Dukes Place London EC3A 7LP England to 235 235 High Holborn London WC1V 7DN on 8 November 2019
20 Sep 2019 AA Full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/10/2020
15 Feb 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
01 Feb 2019 AD01 Registered office address changed from 7 Harp Lane London EC3R 6DP England to 30 Dukes Place London EC3A 7LP on 1 February 2019
28 Jan 2019 AP01 Appointment of Mr Nicolai Chamizo as a director on 18 January 2019
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 3 November 2018
  • GBP 5.02
12 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 25/10/2018
09 Nov 2018 SH02 Sub-division of shares on 25 October 2018
26 Oct 2018 PSC02 Notification of Optimizer Invest Ltd. as a person with significant control on 21 October 2018
17 Oct 2018 TM01 Termination of appointment of Adam Grunwerg as a director on 28 September 2018
17 Oct 2018 TM01 Termination of appointment of Samuel Miranda as a director on 28 September 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Definitions 29/08/2018
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2018 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 7 Harp Lane London EC3R 6DP on 29 August 2018
26 Jul 2018 AA Full accounts made up to 30 November 2017
06 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
06 Jun 2018 PSC02 Notification of Ki Capital Ltd as a person with significant control on 1 May 2018
25 Oct 2017 PSC07 Cessation of Ki Capital Ltd as a person with significant control on 19 January 2017
25 Oct 2017 PSC05 Change of details for Ki Capital Ltd as a person with significant control on 1 February 2017
25 Oct 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 November 2017
15 Jun 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017