INVESTROUTE LIMITED

05543017
ST MARY’S COURT THE BROADWAY OLD AMERSHAM BUCKS HP7 0UT

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2023 accounts Annual Accounts 7 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2023 officers Change of particulars for secretary (Mrs Diane Mary Brown) 1 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2022 accounts Annual Accounts 7 Buy now
22 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2022 officers Change of particulars for secretary (Mrs Diane Mary Brown) 1 Buy now
07 Jan 2022 accounts Annual Accounts 7 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2019 accounts Annual Accounts 8 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 officers Change of particulars for director (Mr Nicholas Rhodes Brown) 2 Buy now
27 Dec 2018 accounts Annual Accounts 8 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 7 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
31 Aug 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
07 Dec 2010 accounts Annual Accounts 6 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
23 Nov 2009 accounts Annual Accounts 5 Buy now
25 Aug 2009 annual-return Return made up to 23/08/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from 31A hill avenue amersham buckinghamshire HP6 5BX 1 Buy now
26 Aug 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 5 Buy now
24 Aug 2007 annual-return Return made up to 23/08/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
31 Jan 2007 capital Ad 31/01/07--------- £ si 50@1.000=50 £ ic 50/100 1 Buy now
31 Jan 2007 capital Ad 31/01/07--------- £ si 49@1.000=49 £ ic 1/50 1 Buy now
02 Jan 2007 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
23 Aug 2006 annual-return Return made up to 23/08/06; full list of members 2 Buy now
07 Sep 2005 officers New secretary appointed 2 Buy now
07 Sep 2005 officers New director appointed 2 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT 1 Buy now
07 Sep 2005 officers Secretary resigned 1 Buy now
07 Sep 2005 officers Director resigned 1 Buy now
23 Aug 2005 incorporation Incorporation Company 13 Buy now