INVENTYA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-09-07 update num_mort_charges 2 => 3
2023-09-07 update num_mort_outstanding 0 => 1
2023-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071443940003
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-12-08 update statutory_documents DIRECTOR APPOINTED MS SIMONA GABRIELA COCUZ
2022-11-09 delete source_ip 46.30.213.21
2022-11-09 insert source_ip 46.30.213.31
2022-11-09 update website_status FlippedRobots => OK
2022-10-05 update website_status FailedRobots => FlippedRobots
2022-09-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW KENT
2022-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-08-07 update accounts_next_due_date 2022-06-30 => 2022-12-30
2022-08-01 update website_status FlippedRobots => FailedRobots
2022-07-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-06-22 update website_status OK => FlippedRobots
2022-04-07 update account_ref_day 31 => 30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-30 update statutory_documents CURRSHO FROM 31/03/2021 TO 30/03/2021
2022-03-20 delete phone +44 (0)1509 261182
2022-03-20 delete source_ip 46.30.213.245
2022-03-20 insert alias Cresco Innovation and Inventya Grants Ltd
2022-03-20 insert phone +44 (0) 1925 551 774
2022-03-20 insert source_ip 46.30.213.21
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-07 update num_mort_outstanding 1 => 0
2021-05-07 update num_mort_satisfied 1 => 2
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
2021-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071443940002
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2021-02-04 insert office_emails ge..@crescoinnovation.co.uk
2021-02-04 insert personal_emails pa..@crescoinnovation.co.uk
2021-02-04 insert email ca..@crescoinnovation.co.uk
2021-02-04 insert email da..@crescoinnovation.co.uk
2021-02-04 insert email ge..@crescoinnovation.co.uk
2021-02-04 insert email ha..@crescoinnovation.co.uk
2021-02-04 insert email ma..@crescoinnovation.co.uk
2021-02-04 insert email pa..@crescoinnovation.co.uk
2021-02-04 insert email sa..@crescoinnovation.co.uk
2021-02-04 insert person Caroline Sykes
2021-02-04 insert person Danielle Wallis
2021-02-04 insert person Georgia O'Keeffe
2021-02-04 insert person Harry Duckels
2021-02-04 insert person Mark Holmes
2021-02-04 insert person Paul Allen
2021-02-04 insert person Sam Testro
2020-07-16 delete source_ip 46.30.213.224
2020-07-16 insert source_ip 46.30.213.245
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071443940002
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 0 => 1
2020-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071443940001
2020-03-07 insert sic_code 69203 - Tax consultancy
2020-03-07 insert sic_code 70229 - Management consultancy activities other than financial management
2020-03-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2020-02-29 delete address National University of Ireland Galway, University Road, Galway, Ireland H91 TK33
2020-02-29 delete address The Innovation Factory, Forthriver Business Park, Belfast BT12 7DG
2020-02-29 delete phone +353 91 524411
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE DE LEONIBUS
2020-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVENTYA HOLDINGS LIMITED
2020-02-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
2020-01-03 delete email re..@crescoinnovation.co.uk
2020-01-03 delete person Dr Rehman Rafiq
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-23 delete source_ip 46.30.213.6
2019-06-23 insert source_ip 46.30.213.224
2019-05-03 update statutory_documents DIRECTOR APPOINTED MR VINEY CHAUHAN
2019-03-27 delete source_ip 46.30.213.31
2019-03-27 insert source_ip 46.30.213.6
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARMEL MEREDEW
2018-02-24 delete source_ip 46.30.213.19
2018-02-24 insert contact_pages_linkeddomain bbc.co.uk
2018-02-24 insert source_ip 46.30.213.31
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-09 delete index_pages_linkeddomain service.gov.uk
2017-08-03 insert index_pages_linkeddomain service.gov.uk
2017-05-17 delete chairman Richard Zann
2017-05-17 insert otherexecutives Marc Greatrex
2017-05-17 delete person Alex Nash
2017-05-17 delete person Richard Zann
2017-05-17 insert person Jack Ross
2017-05-17 insert person Jenny Camaradou
2017-05-17 insert person Marc Greatrex
2017-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLROYD
2017-03-04 delete associated_investor Entrepreneurs Fund
2017-03-04 delete source_ip 46.30.211.211
2017-03-04 insert source_ip 46.30.213.19
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 insert associated_investor Entrepreneurs Fund
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-15 delete phone 01509 733157
2016-11-15 insert person Dr Rehman Rafiq
2016-11-15 insert person Paul Farmery
2016-11-15 insert person Phil Crosland
2016-11-15 insert phone 01509 228495
2016-09-27 insert person Alex Nash
2016-07-01 delete about_pages_linkeddomain transport-research.info
2016-07-01 delete contact_pages_linkeddomain transport-research.info
2016-07-01 delete index_pages_linkeddomain innovateuk.org
2016-07-01 delete index_pages_linkeddomain transport-research.info
2016-07-01 delete phone 01509 228495
2016-07-01 insert phone 0772 709 2439
2016-04-27 delete about_pages_linkeddomain eurekanetwork.org
2016-04-27 delete about_pages_linkeddomain fusionforenergy.europa.eu
2016-04-27 delete contact_pages_linkeddomain eurekanetwork.org
2016-04-27 delete contact_pages_linkeddomain fusionforenergy.europa.eu
2016-04-27 delete index_pages_linkeddomain eurekanetwork.org
2016-04-27 delete index_pages_linkeddomain fusionforenergy.europa.eu
2016-04-27 delete source_ip 46.30.212.69
2016-04-27 insert about_pages_linkeddomain transport-research.info
2016-04-27 insert contact_pages_linkeddomain transport-research.info
2016-04-27 insert index_pages_linkeddomain innovateuk.org
2016-04-27 insert index_pages_linkeddomain transport-research.info
2016-04-27 insert source_ip 46.30.211.211
2016-03-11 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-11 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-10 update statutory_documents 03/02/16 FULL LIST
2016-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALDO DE LEONIBUS / 01/01/2015
2016-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE DE LEONIBUS / 01/01/2015
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents COMPANY BUSINESS 29/04/2015
2015-11-08 delete address VANGUARD HOUSE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4AB
2015-11-08 insert address 520 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON ENGLAND WA3 7QX
2015-11-08 update registered_address
2015-11-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM VANGUARD HOUSE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4AB
2015-09-07 update num_mort_charges 0 => 1
2015-09-07 update num_mort_outstanding 0 => 1
2015-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071443940001
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-16 update statutory_documents 03/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-11 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY HOLROYD
2014-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL JANE MEREDEW / 01/06/2014
2014-06-25 update statutory_documents DIRECTOR APPOINTED MISS CARMEL JANE MEREDEW
2014-03-07 delete address VANGUARD HOUSE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE ENGLAND WA4 4AB
2014-03-07 insert address VANGUARD HOUSE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4AB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-05 update statutory_documents 03/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-28 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX
2013-07-01 insert address VANGUARD HOUSE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE ENGLAND WA4 4AB
2013-07-01 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-24 update account_ref_day 28 => 31
2013-06-24 update account_ref_month 2 => 3
2013-06-24 update accounts_next_due_date 2013-11-30 => 2013-12-31
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX
2013-02-14 update statutory_documents 03/02/13 FULL LIST
2012-12-13 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 03/02/12 FULL LIST
2011-11-03 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 03/02/11 FULL LIST
2010-03-02 update statutory_documents COMPANY NAME CHANGED HOLDENGAZE LTD CERTIFICATE ISSUED ON 02/03/10
2010-03-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-22 update statutory_documents DIRECTOR APPOINTED ALDO DE LEONIBUS
2010-02-22 update statutory_documents DIRECTOR APPOINTED VALERIE DE LEONIBUS
2010-02-22 update statutory_documents 12/02/10 STATEMENT OF CAPITAL GBP 100
2010-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM
2010-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION