INNERVE 8 LTD

Company Documents

DateDescription
18/04/2518 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

17/10/2217 October 2022 Director's details changed for Mr Hao Tu Dam on 2022-10-07

View Document

17/10/2217 October 2022 Change of details for Mr Hao Tu Dam as a person with significant control on 2022-10-07

View Document

14/10/2214 October 2022 Registered office address changed from 22 Wycombe Road Ilford IG2 6UT England to 8 Sextant Avenue Isle of Dogs London E14 3DX on 2022-10-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM UNIT 4 11 DEAL STREET LONDON E1 5AH ENGLAND

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 152 TWICKENHAM ROAD LONDON E11 4BH ENGLAND

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 1306 LANDMARK HEIGHTS DAUBENEY ROAD HACKNEY LONDON E5 0EW

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARIANNA MONIZ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR HAO TU DAM

View Document

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/04/1419 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR HANG DAM

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR HANG DAM

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR HAO DAM

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR HAO DAM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MISS MARIANNA VIOLET MONIZ

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAO TU DAM / 30/07/2010

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR HANG TU DAM

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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