INNOVATECH CONSULTING LTD

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Director's details changed for Ms Silvia Gattuso on 2024-01-11

View Document

19/01/2419 January 2024 Secretary's details changed for Anastasia Secretariat Services Ltd on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 2024-01-11

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Secretary's details changed for Anastasia Secretariat Services Ltd on 2023-02-22

View Document

22/02/2322 February 2023 Registered office address changed from 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA on 2023-02-22

View Document

21/02/2321 February 2023 Director's details changed for Ms. Silvia Gattuso on 2023-02-21

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA SECRETARIAT SERVICES LTD / 01/03/2021

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM BIRCHIN COURT SUITE 603 20 BIRCHIN LANE LONDON CITY OF LONDON EC3V 9DU

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SILVIA GATTUSO / 01/03/2021

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SILVIA GATTUSO / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FAVA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA SECRETARIAT SERVICES LTD / 04/06/2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVIA GATTUSO / 01/06/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM SUTHERLAND HOUSE SUITE 108 3 LLOYD'S AVENUE CITY OF LONDON LONDON EC3N 3DS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVIA GATTUSO / 01/07/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAVA / 01/07/2013

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM SUTHERLAND HOUSE SUITE 108 3 LLOYD'S AVENUE CITY OF LONDON LONDON EC3N 3DS UNITED KINGDOM

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 3 LLOYD'S AVENUE LONDON EC3N 3DS ENGLAND

View Document

21/12/1221 December 2012 CORPORATE SECRETARY APPOINTED ANASTASIA SECRETARIAT SERVICES LTD

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MISS SILVIA GATTUSO

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR SERAFINA FUMAGALLI

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS SERAFINA FUMAGALLI

View Document

15/08/1215 August 2012 COMPANY NAME CHANGED METAL DEK LTD CERTIFICATE ISSUED ON 15/08/12

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM FLAT 1 ESPRIT COURT 21 BRUNE STREET LONDON E1 7ND ENGLAND

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company