IHR INNOVATION GROUP LTD

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

01/05/231 May 2023 Statement of affairs

View Document

13/04/2313 April 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Registered office address changed from 7 Hever Close Northampton NN5 4WN United Kingdom to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2023-04-13

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/10/1930 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

24/12/1824 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JAMES PEARCE

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNON JENNIFER MCCALLAY-PEARCE

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS RHIANNON JENNIFER MCCALLAY-PEARCE

View Document

03/04/173 April 2017 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