Advanced company searchLink opens in new window

INNOV8 SPORTZ C.I.C.

Company number 08139360

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)
17 Apr 2024 AA Total exemption full accounts made up to 10 July 2023
22 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 10 July 2022
02 Apr 2023 AP01 Appointment of Mr Treverson Bathe as a director on 1 April 2023
12 Oct 2022 AD01 Registered office address changed from Innov8 Sportz Cic PO Box 4229 Marlborough SN8 9FD United Kingdom to 2 Marsh House 25 the Parade Marlborough Wiltshire SN8 1NE on 12 October 2022
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 10 July 2021
22 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 10 July 2020
17 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
11 Apr 2020 AA Total exemption full accounts made up to 10 July 2019
04 Nov 2019 CH01 Director's details changed for Mrs Janet Ann Loughlin on 4 November 2019
04 Nov 2019 PSC04 Change of details for Mrs Janet Ann Loughlin as a person with significant control on 11 July 2016
04 Nov 2019 PSC04 Change of details for Mr Terry Joseph Fredric Bathe as a person with significant control on 11 July 2016
04 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 4 November 2019
04 Nov 2019 AD01 Registered office address changed from PO Box PO Box 422 2 Marsh House 25 the Parade Marlborough SN8 1NE United Kingdom to Innov8 Sportz Cic PO Box 4229 Marlborough SN8 9FD on 4 November 2019
04 Nov 2019 AD01 Registered office address changed from Uffcott 3, Elcot Mews Stonebridge Close Marlborough SN8 2AE England to PO Box PO Box 422 2 Marsh House 25 the Parade Marlborough SN8 1NE on 4 November 2019
23 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
23 Jul 2019 TM01 Termination of appointment of Kane Oliver Greenaway as a director on 23 July 2019
08 May 2019 AA Total exemption full accounts made up to 10 July 2018
24 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 10 July 2017
26 Apr 2018 CH01 Director's details changed for Me Kane Oliver Greenaway on 24 April 2018
25 Apr 2018 AP01 Appointment of Me Kane Oliver Greenaway as a director on 24 April 2018
24 Apr 2018 AP01 Appointment of Mr Tyler Joseph Frederic Bathe as a director on 23 April 2018