Advanced company searchLink opens in new window

INNOVATIONMAKERS LIMITED

Company number 08551488

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)
07 Nov 2016 AD01 Registered office address changed from The Innovation Centre Festival Drive Ebbw Vale Gwent NP23 8XA Wales to Unit 8 Garden Cottage Wyatone Leys Monmouth NP25 3SR on 7 November 2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 3.337153
08 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 01/08/2016
12 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 3.31231
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 3.31231
24 Jun 2016 CH01 Director's details changed for Mr Nicholas Arthur Shepherd on 24 June 2016
06 May 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to The Innovation Centre Festival Drive Ebbw Vale Gwent NP23 8XA on 6 May 2016
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 2.599001
12 Oct 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Minutes of company business 25/09/2015
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2.599033
02 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Jun 2015 AP01 Appointment of Mr Nicholas Arthur Shepherd as a director on 9 January 2015
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
18 Mar 2015 MA Memorandum and Articles of Association
27 Feb 2015 AA Micro company accounts made up to 31 May 2014
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2015 SH02 Sub-division of shares on 5 December 2014
29 Jan 2015 SH08 Change of share class name or designation
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 2.599033
13 Jan 2015 MA Memorandum and Articles of Association
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
31 May 2013 CH01 Director's details changed for Samantha Elise Warwick on 31 May 2013
31 May 2013 CH01 Director's details changed for Markus Peter Warwick on 31 May 2013