- Company Overview for INNOTECH INSIGHTS LIMITED (09658403)
- Filing history for INNOTECH INSIGHTS LIMITED (09658403)
- People for INNOTECH INSIGHTS LIMITED (09658403)
- More for INNOTECH INSIGHTS LIMITED (09658403)
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
|
|
29 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 29 January 2020
|
|
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
|
|
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
|
|
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 25 August 2018
|
|
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
03 Jun 2019 | RESOLUTIONS |
Resolutions
|