Advanced company searchLink opens in new window

INNVOTEK LTD

Company number 07154455

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)
19 Feb 2024 AD01 Registered office address changed from The Old Livery Hildersham Cambridge CB21 6DR United Kingdom to 43 Berkeley Square Mayfair London W1J 5AP on 19 February 2024
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
03 Jul 2023 PSC04 Change of details for Mr Shahid Nadeem Mughal as a person with significant control on 30 June 2023
24 Oct 2022 AAMD Amended accounts made up to 31 December 2021
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
26 May 2022 AD01 Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ to The Old Livery Hildersham Cambridge CB21 6DR on 26 May 2022
23 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 24 March 2020 with updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
17 May 2018 CS01 Confirmation statement made on 24 March 2018 with updates
17 May 2018 PSC04 Change of details for Mr Shahid Nadeem Mughal as a person with significant control on 31 May 2017
17 May 2018 PSC07 Cessation of Shaiza Mughal as a person with significant control on 31 May 2017
26 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Jun 2017 TM01 Termination of appointment of Shaiza Mughal as a director on 31 May 2017
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 300
19 Jun 2017 TM02 Termination of appointment of Shaiza Mughal as a secretary on 31 May 2017
01 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates