Advanced company searchLink opens in new window

INNVOTEC LIMITED

Company number 02030086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 TM01 Termination of appointment of John Robert Marsden as a director on 29 February 2024
30 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
21 Jul 2023 AP03 Appointment of Mrs Nazihabanu Sulaiman as a secretary on 21 July 2023
21 Jul 2023 TM02 Termination of appointment of Gillian Miller as a secretary on 21 July 2023
27 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
27 Apr 2023 MR04 Satisfaction of charge 020300860006 in full
27 Apr 2023 MR01 Registration of charge 020300860007, created on 15 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
23 Nov 2022 AD01 Registered office address changed from 6-9 Snow Hill London EC1A 2AY England to 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB on 23 November 2022
18 Nov 2022 TM01 Termination of appointment of Roderick Collins as a director on 15 November 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
11 Aug 2022 AP03 Appointment of Miss Gillian Miller as a secretary on 18 July 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 3,375,023.65
17 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
30 Dec 2021 AA Full accounts made up to 31 December 2020
30 Sep 2021 MR04 Satisfaction of charge 020300860005 in full
30 Sep 2021 MR01 Registration of charge 020300860006, created on 15 September 2021
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 2,562,308.46
01 Sep 2021 PSC08 Notification of a person with significant control statement
18 Aug 2021 TM01 Termination of appointment of Christopher David Buchanan as a director on 18 August 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
20 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
20 Jul 2021 MR01 Registration of charge 020300860005, created on 12 July 2021
21 May 2021 PSC07 Cessation of Amir Kazmi as a person with significant control on 18 May 2021