INVITA INTELLIGENCE CARE SOLUTIONS LIMITED

03473597
THE OLD CATTLE MARKET PORTHLEVEN ROAD HELSTON CORNWALL TR13 0SR

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 9 Buy now
30 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2024 accounts Annual Accounts 12 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2023 officers Appointment of director (Mr Michael John Nicholls) 2 Buy now
22 Aug 2023 change-of-name Certificate Change Of Name Company 3 Buy now
22 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2023 officers Termination of appointment of director (Veronique Ameye) 1 Buy now
20 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 16 Buy now
29 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 54 Buy now
06 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
13 Sep 2022 accounts Annual Accounts 17 Buy now
15 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
15 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
15 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 resolution Resolution 4 Buy now
07 Feb 2022 incorporation Memorandum Articles 40 Buy now
01 Feb 2022 officers Termination of appointment of director (Robert Treharne Jones) 1 Buy now
01 Feb 2022 officers Termination of appointment of director (Mark Sullivan) 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2021 mortgage Registration of a charge 84 Buy now
09 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Feb 2021 accounts Annual Accounts 22 Buy now
21 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 57 Buy now
21 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
21 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 57 Buy now
21 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
08 Oct 2020 mortgage Registration of a charge 136 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Oct 2019 accounts Annual Accounts 13 Buy now
01 Oct 2019 mortgage Registration of a charge 101 Buy now
10 May 2019 officers Termination of appointment of director (Michael Ewart Barritt) 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Sep 2018 accounts Annual Accounts 12 Buy now
12 Dec 2017 officers Termination of appointment of director (Sumit Kumar Nagpal) 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2017 accounts Annual Accounts 12 Buy now
07 Mar 2017 mortgage Particulars of an instrument of alteration to a charge 50 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Nov 2016 incorporation Memorandum Articles 32 Buy now
10 Nov 2016 resolution Resolution 5 Buy now
18 Oct 2016 mortgage Registration of a charge 89 Buy now
30 Aug 2016 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jul 2016 officers Appointment of director (Mr Sumit Kumar Nagpal) 2 Buy now
28 Jul 2016 officers Appointment of director (Ms Veronique Ameye) 2 Buy now
28 Jul 2016 officers Appointment of director (Dr Nigel Malcolm Lindner) 2 Buy now
28 Jul 2016 officers Termination of appointment of director (Leo Dunne) 1 Buy now
28 Jul 2016 officers Termination of appointment of director (David Barrett) 1 Buy now
28 Jul 2016 officers Termination of appointment of secretary (David Barrett) 1 Buy now
25 Apr 2016 capital Return of Allotment of shares 5 Buy now
25 Apr 2016 resolution Resolution 43 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2015 accounts Amended Accounts 5 Buy now
10 Dec 2015 annual-return Annual Return 8 Buy now
24 Sep 2015 mortgage Registration of a charge 34 Buy now
28 Jul 2015 accounts Annual Accounts 6 Buy now
22 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Dec 2014 annual-return Annual Return 8 Buy now
12 Dec 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
12 Dec 2014 officers Change of particulars for director (Dr Mark Sullivan) 2 Buy now
09 Dec 2014 resolution Resolution 3 Buy now
09 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2014 accounts Annual Accounts 5 Buy now
23 Apr 2014 officers Termination of appointment of secretary (Robert Treharne Jones) 1 Buy now
23 Apr 2014 officers Appointment of secretary (Mr David Barrett) 2 Buy now
03 Dec 2013 annual-return Annual Return 8 Buy now
08 Nov 2013 officers Appointment of director (Mr Leo Dunne) 2 Buy now
06 Jun 2013 accounts Annual Accounts 6 Buy now
19 Feb 2013 officers Change of particulars for director (Mr David Barrett) 2 Buy now
19 Dec 2012 annual-return Annual Return 7 Buy now
24 Jul 2012 officers Appointment of director (Mr Michael Ewart Barritt) 2 Buy now
28 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2012 accounts Annual Accounts 6 Buy now
19 Jan 2012 officers Change of particulars for secretary (Doctor Robert Treharne Jones) 2 Buy now
09 Dec 2011 annual-return Annual Return 6 Buy now
09 Dec 2011 officers Change of particulars for director (Doctor Robert Treharne Jones) 2 Buy now
09 Dec 2011 address Change Sail Address Company With Old Address 1 Buy now
17 May 2011 accounts Annual Accounts 6 Buy now
02 Dec 2010 annual-return Annual Return 6 Buy now
02 Dec 2010 address Move Registers To Sail Company 1 Buy now
02 Dec 2010 address Change Sail Address Company 1 Buy now
04 May 2010 accounts Annual Accounts 6 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Doctor Robert Treharne Jones) 2 Buy now
08 Dec 2009 officers Change of particulars for director (David Barrett) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Doctor Mark Sullivan) 2 Buy now
24 Aug 2009 accounts Annual Accounts 6 Buy now
23 Dec 2008 annual-return Return made up to 28/11/08; full list of members 4 Buy now