- Company Overview for INOV8 MEDICAL SOLUTIONS LIMITED (07400323)
- Filing history for INOV8 MEDICAL SOLUTIONS LIMITED (07400323)
- People for INOV8 MEDICAL SOLUTIONS LIMITED (07400323)
- Charges for INOV8 MEDICAL SOLUTIONS LIMITED (07400323)
- More for INOV8 MEDICAL SOLUTIONS LIMITED (07400323)
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) |
---|---|---|---|
08 Feb 2024 | MR01 | Registration of charge 074003230002, created on 7 February 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
03 Dec 2020 | TM01 | Termination of appointment of Daniel Andrew Markovitch as a director on 30 September 2020 | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
06 Oct 2016 | MR01 | Registration of charge 074003230001, created on 5 October 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Jan 2016 | CH01 | Director's details changed for Mr Peter John Ramsey on 26 January 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 7 October 2015
Statement of capital on 2015-12-14
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Jul 2015 | AD01 | Registered office address changed from 18 South Street Chesterfield Derbyshire S40 1QX to C/O Smith Craven Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ on 30 July 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr Peter Ramsey on 6 October 2014 |