Date | Description |
2024-05-20 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-27 |
update statutory_documents SUB-DIVISION
28/04/23 |
2023-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-18 |
update statutory_documents ADOPT ARTICLES 28/04/2023 |
2023-05-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-05-18 |
update statutory_documents SUBDIVISION OF SHARES 28/04/2023 |
2023-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH WELLS |
2023-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH WELLS |
2023-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TOBIAS / 13/04/2023 |
2023-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WELLS / 13/04/2023 |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES |
2023-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER RANDOLPH WELLS / 13/04/2023 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES |
2022-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL NEIL THOMPSON |
2022-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-01-07 |
update account_ref_month 3 => 12 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-03 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021 |
2021-07-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-27 |
update statutory_documents ADOPT ARTICLES 01/07/2021 |
2021-07-07 |
insert company_previous_name WELLS TOBIAS RECRUITMENT LIMITED |
2021-07-07 |
update name WELLS TOBIAS RECRUITMENT LIMITED => INVENTUM GROUP LIMITED |
2021-07-07 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL NEIL THOMPSON |
2021-06-23 |
update statutory_documents COMPANY NAME CHANGED WELLS TOBIAS RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 23/06/21 |
2021-05-07 |
update num_mort_charges 2 => 3 |
2021-05-07 |
update num_mort_outstanding 1 => 2 |
2021-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TOBIAS / 25/01/2021 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
2021-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM TOBIAS / 25/01/2021 |
2021-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053529550003 |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WELLS / 13/04/2020 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
2020-04-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER RANDOLPH WELLS / 13/04/2020 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-04-24 => 2016-04-13 |
2016-05-14 |
update returns_next_due_date 2016-05-22 => 2017-05-11 |
2016-04-13 |
update statutory_documents 13/04/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-03 => 2015-04-24 |
2015-05-08 |
update returns_next_due_date 2015-03-31 => 2016-05-22 |
2015-04-27 |
update statutory_documents 24/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update num_mort_outstanding 2 => 1 |
2014-07-07 |
update num_mort_satisfied 0 => 1 |
2014-06-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-04-07 |
delete address 16 CAXTON WAY WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE ENGLAND WD18 8UA |
2014-04-07 |
insert address 16 CAXTON WAY WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8UA |
2014-04-07 |
update num_mort_charges 1 => 2 |
2014-04-07 |
update num_mort_outstanding 1 => 2 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-04-18 => 2015-03-31 |
2014-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053529550002 |
2014-03-03 |
update statutory_documents 03/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-04-18 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-21 |
update statutory_documents 21/03/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents 04/02/12 FULL LIST |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
C/O BFICIENT
ENTERPRISE HOUSE BEESONS YARD
BURY LANE
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DS |
2011-02-07 |
update statutory_documents 04/02/11 FULL LIST |
2011-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM TOBIAS / 11/01/2010 |
2011-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WELLS / 11/01/2011 |
2010-07-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM
C/O WATSON ASSOCIATES
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW |
2010-02-10 |
update statutory_documents 04/02/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM TOBIAS / 01/10/2009 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WELLS / 01/10/2009 |
2010-02-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH WELLS / 01/10/2009 |
2009-12-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-13 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
2006-02-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |