AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Wareham Drive Crewe CW1 3XA England to 31 Cooperfields Luddendenfoot Halifax HX2 6AT on January 31, 2023
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 1, 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Heatherways Tarporley CW6 0HP England to 6 Wareham Drive Crewe CW1 3XA on January 28, 2022
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On January 28, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 1, 2020
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 1, 2020 - new secretary appointed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 - 2 Craven Road London W5 2UA England to 15 Heatherways Tarporley CW6 0HP on May 12, 2020
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 18, 2018
filed on: 18th, December 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 17, 2018
filed on: 17th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1 - 2 Craven Road London W5 2UA on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2016: 0.10 GBP
capital
|
|
TM01 |
Director appointment termination date: March 29, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On April 25, 2015 secretary's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
CH03 |
On January 3, 2015 secretary's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2014: 0.10 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 28, 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 21, 2010 secretary's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, June 2009
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed docinnovent LIMITEDcertificate issued on 19/06/09
filed on: 17th, June 2009
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/10/2009
filed on: 11th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On May 22, 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2009 Secretary appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On April 27, 2009 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(12 pages)
|