Advanced company searchLink opens in new window

INNOVENT RECYCLING LTD

Company number 10747267

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)
20 Feb 2024 CH01 Director's details changed for Mr Jack Harry Andrew Cartwright on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Alex Pothiawala on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Jack Harry Andrew Cartwright on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Alex Pothiawala on 20 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 Jan 2023 CS01 Confirmation statement made on 10 November 2022 with updates
09 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 SH08 Change of share class name or designation
09 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2022 AD01 Registered office address changed from Unit 9 Rossmore Terrace Factories Rossfield Road Ellesmere Port CH65 3BS England to Unit 4 Hooton Logistics Park Hooton Road Hooton Ellesmere Port Cheshire CH66 7NA on 27 January 2022
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
27 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from 3 Kerry Croft Great Sutton Ellesmere Port CH66 2UE England to Unit 9 Rossmore Terrace Factories Rossfield Road Ellesmere Port CH65 3BS on 4 February 2019
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Nov 2018 CH01 Director's details changed for Mr Alex Pothiawala on 5 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Alex Pothiawala on 5 November 2018
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
22 Mar 2018 AP01 Appointment of Mr Alex Pothiawala as a director on 22 March 2018