INNEVA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/10/2418 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Termination of appointment of Adrian Ernest Batchelor as a director on 2023-12-30

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

12/10/2212 October 2022 Appointment of Mr Steven Desmond O'neill as a director on 2022-10-01

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CARINE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH CHRISTOPHER

View Document

05/07/185 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056761120001

View Document

31/08/1731 August 2017 COMPANY NAME CHANGED INNEVA LIMITED CERTIFICATE ISSUED ON 31/08/17

View Document

10/07/1710 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 20783

View Document

10/07/1710 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 20783

View Document

10/07/1710 July 2017 IT WAS RESOLVED THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED FROM £32,500.00 (DIVIDED INTO 25,000 SHARES OF £1.00 EACH AND 75,000 SHARES OF 10P EACH) TO £35,000.00 BY THE CREATION OF 25,000 NEW ORDINARY 'E' SHARES OF 10P EACH, THE RIGHTS, RESTRICTIONS AND OBLIGATIONS TO BE ATTACHED TO THE "SHARES" TO BE SET OUT INT THE ARTICLES OF ASSOCIATION AS AMENDED BY SPECIAL RESOLUTION. THE COMPANY'S MEMORANDUM OF ASSOCIATION BE AND IS HEREBY DELETED AND THAT THE FOLLOWING BE ADOPTED AS A NEW CLAUSE 5 IN PLACE THEREOF:- THE SHARE CAPITAL IS £35.000 DIVIDED INTO 25,000 ORDINARY SHARE EACH OF 10P EACH AND £25,000 'D' ORDINARY SHARES IF £0.10 EACH AND 25,000 'E' ORDINARY SHARES OF £0.10 EACH. THE CLAUSE 3.1 OF THE ARTICLES OF ASSOCIATION BE AND IS HEREBY DELETED AND THAT THE FOLLOWING BE ADOPTED AS A CLAUSE 3.1 IN PLACE THEREOF. THE RIGHTS, PRIVILEGES AND RESTRICTIONS ATTACHING TO THE SHARE CAPITAL OF THE COMPANY SHALL BE AS FOLLOWS:- AS REGARDS INCOME: ANY HOLDERSS OF 25,000 ORDINARY SHARES, 25,000 'B' ODINARY

View Document

21/06/1721 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 ALTER ARTICLES 18/11/2016

View Document

31/12/1631 December 2016 IT WAS RESOLVED THAT THE AUTHORISED SJHARE CAPITAL OF THE COMPANY BE INCREASED FROM £30,000.00 TO £32,500.00 BY THE CREATION OF 25,000 NEW ORDINARY 'D' SHARES OF 10P EACH 01/12/2016

View Document

31/12/1631 December 2016 ALTER ARTICLES 18/11/2016

View Document

31/12/1631 December 2016 18/11/16 STATEMENT OF CAPITAL GBP 20499

View Document

31/12/1631 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR ADRIAN ERNEST BATCHELOR

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 16/01/13 NO CHANGES

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR DAVID SHAUN CARINE

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 20219

View Document

20/01/1220 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 20219

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/04/109 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HANKINSON

View Document

07/08/087 August 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WINDY HOLLOW HAZLES CROSS ROAD KINGSLEY STAFFORDSHIRE ST10 2AY

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 NC INC ALREADY ADJUSTED 01/10/06

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 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