Advanced company searchLink opens in new window

INNERVATED VEHICLE ENGINEERING LIMITED

Company number 12515794

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)
10 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with updates
04 Apr 2024 CH01 Director's details changed for Mr Donal Alistair Mcilwaine on 11 March 2024
16 Jan 2024 MR01 Registration of charge 125157940001, created on 15 January 2024
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 AD01 Registered office address changed from 2 Marylebone Road Joelson London NW1 4DF England to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 28 June 2023
17 May 2023 SH06 Cancellation of shares. Statement of capital on 30 October 2022
  • GBP 1,024.50
03 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with updates
30 Mar 2023 TM01 Termination of appointment of Stephen Dent as a director on 29 July 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 1,154.5
27 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with updates
27 Apr 2022 PSC04 Change of details for Mr Ram Gokal as a person with significant control on 20 January 2022
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 910
07 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2022
  • GBP 875
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 840
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/2022.
31 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 February 2022
  • GBP 840
18 Mar 2022 AP01 Appointment of Mr Stephen Dent as a director on 21 February 2022
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 700
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/22
09 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 MA Memorandum and Articles of Association
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf E Lincoln Lincolnshire LN5 7AY United Kingdom to 2 Marylebone Road Joelson London NW1 4DF on 21 October 2021
18 May 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
05 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 MA Memorandum and Articles of Association