Advanced company searchLink opens in new window

INNOTECH INSIGHTS LIMITED

Company number 09658403

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)
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AD01 Registered office address changed from 46 Birch Grove Kippax Leeds LS25 7DD England to 185 Tower Bridge Road London SE1 2UF on 1 February 2022
14 Oct 2021 AD01 Registered office address changed from Room 524 Nexus - University of Leeds Discovery Way Leeds West Yorkshire LS2 3AA England to 46 Birch Grove Kippax Leeds LS25 7DD on 14 October 2021
05 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 June 2020
26 Oct 2020 TM01 Termination of appointment of Mark Anthony Hickford Chermside as a director on 22 October 2020
10 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
17 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 399
29 Jan 2020 PSC02 Notification of Npif Nw Equity (Gp) Limited as a person with significant control on 29 January 2020
12 Dec 2019 AP01 Appointment of Mr Mark Anthony Hickford Chermside as a director on 1 December 2019
04 Dec 2019 AA Micro company accounts made up to 30 June 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2019 CS01 Confirmation statement made on 26 June 2019 with updates
19 Sep 2019 AD01 Registered office address changed from A9 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford WF10 5PX England to Room 524 Nexus - University of Leeds Discovery Way Leeds West Yorkshire LS2 3AA on 19 September 2019
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 SH02 Sub-division of shares on 2 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div/conflict of interests 02/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2019 SH10 Particulars of variation of rights attached to shares
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 529.3
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 375.00
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 August 2018
  • GBP 399.00
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 387.00
03 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights