Advanced company searchLink opens in new window

INNOVATION WORLD LIMITED

Company number 10285007

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 1,436.03
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 1,466.66
30 Jun 2023 PSC04 Change of details for Mr Toby Lewis as a person with significant control on 23 April 2020
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
29 Jun 2023 PSC04 Change of details for Mr Toby Lewis as a person with significant control on 23 April 2020
27 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2022
  • GBP 1,466.01
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 29 August 2022
  • GBP 1,466.01
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2022.
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 1,413.11
19 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 June 2021
  • GBP 1,413.11
15 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2021 MA Memorandum and Articles of Association
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
21 Jun 2021 CC02 Notice of removal of restriction on the company's articles
19 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2021 AP01 Appointment of Mr David Barclay Bruce Henderson as a director on 30 May 2021
04 May 2021 AD01 Registered office address changed from Idea London 69 Wilson Street London EC2A 2BB England to Treetop Cottage Wierton Hill Boughton Monchelsea Maidstone Kent ME17 4JT on 4 May 2021
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
26 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
15 Jul 2020 AD01 Registered office address changed from Cocoon Networks 4 Christopher Street London EC2A 2BS England to Idea London 69 Wilson Street London EC2A 2BB on 15 July 2020
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 1,377.78