Advanced company searchLink opens in new window

INOVIA LIMITED

Company number 06299681

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)
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 11,115.7
11 Sep 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,181.6
21 Jun 2015 AP01 Appointment of Mr Magnus Traff as a director on 21 June 2015
12 Jun 2015 TM01 Termination of appointment of Magnus Traff as a director on 12 June 2015
01 May 2015 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 10,893.9
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 10,181.6
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 10,173.44
06 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 July 2014
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 9,933.44
08 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 9,327.87
  • ANNOTATION Clarification a Second filed AR01 is registered on 06/11/2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 January 2014
  • GBP 9,327.87
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 9,286.35
19 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
11 Jul 2013 TM01 Termination of appointment of Richard Cookson as a director
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Apr 2013 TM01 Termination of appointment of Dieter Schmidt as a director
15 Apr 2013 AD01 Registered office address changed from , Suite B (Near Stables), Lower, Road, Garsington, Oxford, Oxford, Oxfordshire, OX44 9DP on 15 April 2013
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 9,185.23
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 8,721.24
13 Dec 2012 AP03 Appointment of Mr Timothy Alder as a secretary
13 Dec 2012 TM02 Termination of appointment of Richard Cookson as a secretary
23 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011