Advanced company searchLink opens in new window

INNOVUS COMPANY SECRETARIES LIMITED

Company number 05988785

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
12 Feb 2024 PSC05 Change of details for Mainstay Business Services Limited as a person with significant control on 29 November 2023
14 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
14 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Nov 2023 CERTNM Company name changed fairfield company secretaries LIMITED\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-21
11 Sep 2023 PSC02 Notification of Mainstay Business Services Limited as a person with significant control on 31 May 2023
11 Sep 2023 PSC07 Cessation of Chamonix Holdings Limited as a person with significant control on 31 May 2023
20 Jun 2023 PSC02 Notification of Chamonix Holdings Limited as a person with significant control on 31 May 2023
20 Jun 2023 PSC07 Cessation of Chamonix Group Limited as a person with significant control on 31 May 2023
13 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
13 May 2023 CH04 Secretary's details changed for Chamonix Group Ltd on 1 May 2023
19 Jan 2023 CH01 Director's details changed for Mr Ouda Saleh on 22 August 2022
12 Sep 2022 MR04 Satisfaction of charge 059887850002 in full
24 Aug 2022 TM01 Termination of appointment of Nigel Howell as a director on 18 August 2022
24 Aug 2022 AP01 Appointment of Mr Steven John Perrett as a director on 18 August 2022
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
18 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
18 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
08 Feb 2022 MR04 Satisfaction of charge 059887850001 in full
15 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20