Advanced company searchLink opens in new window

INNU LTD

Company number 10805239

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)
02 Apr 2024 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to 124 City Road London EC1V 2NX on 2 April 2024
01 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
26 May 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Unit 6 Queens Yard White Post Lane London E9 5EN on 26 May 2023
04 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
31 Oct 2022 CERTNM Company name changed biztreat LIMITED\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-27
12 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
10 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
18 Jun 2019 CH01 Director's details changed for Miss Veronika Janeckova on 18 June 2019
18 Jun 2019 AD01 Registered office address changed from 61 Champlain House London W12 7QN England to 85 Great Portland Street London W1W 7LT on 18 June 2019
12 Jan 2019 AA Micro company accounts made up to 30 June 2018
13 Sep 2018 CH01 Director's details changed for Mr Denis Janecko on 7 June 2017
13 Sep 2018 AP01 Appointment of Miss Veronika Janeckova as a director on 7 June 2017
13 Sep 2018 TM01 Termination of appointment of Denis Janecko as a director on 7 June 2017
27 Jun 2018 CH01 Director's details changed for Mr Denis Janecko on 7 June 2017
27 Jun 2018 TM01 Termination of appointment of Veronika Janeckova as a director on 6 June 2017
27 Jun 2018 AP01 Appointment of Mr Denis Janecko as a director on 7 June 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from 24 Napier Grove London N1 7HU United Kingdom to 61 Champlain House London W12 7QN on 19 March 2018