- Company Overview for INNOVATION CARS (UK) LTD (07474646)
- Filing history for INNOVATION CARS (UK) LTD (07474646)
- People for INNOVATION CARS (UK) LTD (07474646)
- Charges for INNOVATION CARS (UK) LTD (07474646)
- More for INNOVATION CARS (UK) LTD (07474646)
| 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) |
|---|---|---|---|
| 02 Sep 2015 | AD01 | Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8UA to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 2 September 2015 | |
| 03 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
| 29 Oct 2014 | TM01 | Termination of appointment of Sean Christopher Edmondson as a director on 29 October 2014 | |
| 29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 03 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
| 03 Jan 2014 | AD01 | Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8TA United Kingdom on 3 January 2014 | |
| 02 Jan 2014 | AP01 | Appointment of Mr Sean Christopher Edmondson as a director | |
| 02 Jan 2014 | TM01 | Termination of appointment of Hugh Mcauley as a director | |
| 26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 12 Jun 2013 | TM01 | Termination of appointment of Scott Mcauley as a director | |
| 12 Jun 2013 | AP01 | Appointment of Mr Hugh Francis Mcauley as a director | |
| 03 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
| 10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
| 02 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
| 02 Jan 2012 | CH01 | Director's details changed for Scott Mcauley on 21 December 2011 | |
| 02 Jan 2012 | CH01 | Director's details changed for Mr Stephen Peter Edmondson on 21 December 2011 | |
| 31 Oct 2011 | AD01 | Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8SD United Kingdom on 31 October 2011 | |
| 21 Sep 2011 | AD01 | Registered office address changed from 2Nd Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW United Kingdom on 21 September 2011 | |
| 19 Aug 2011 | AP01 | Appointment of Mr Stephen Peter Edmondson as a director | |
| 11 Jan 2011 | AP01 | Appointment of Scott Mcauley as a director | |
| 21 Dec 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
| 21 Dec 2010 | NEWINC | Incorporation |