INVIRO CHOICE LIMITED



Company Documents

DateDescription
26/05/2326 May 2023 Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to 31 Coerton Road Liverpool L9 0HD on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr Sean Michael Roche on 2023-05-26

View Document

26/05/2326 May 2023 Change of details for Mr Sean Michael Roche as a person with significant control on 2023-05-26

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
07/12/217 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
20/01/2020 January 2020 CURRSHO FROM 31/08/2020 TO 31/01/2020

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL ROCHE / 02/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
26/04/1926 April 2019 DIRECTOR APPOINTED MRS DENISE SARA TOWNSLEY

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document



31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/07/1620 July 2016 15/04/16 STATEMENT OF CAPITAL GBP 2

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR SEAN ROCHE

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ROCHE

View Document

02/11/152 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8TA UNITED KINGDOM

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

22/09/1322 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

22/09/1322 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROCHE / 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREHAN

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR MARK ROCHE

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 39 BLACKHURST ROAD BLACKHURST ROAD LIVERPOOL MERSEYSIDE L31 4JW ENGLAND

View Document

27/12/1227 December 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREHAN

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company