INNOVATE PROPERTIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Notification of Keith Forsyth as a person with significant control on 2023-11-19

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Cessation of Salma Naz Ishaq as a person with significant control on 2023-12-19

View Document

07/02/247 February 2024 Termination of appointment of Salma Naz Ishaq as a director on 2023-11-10

View Document

11/10/2311 October 2023 Registered office address changed from 306 Ladypool Road Birmingham B12 8JY England to 166B Alcester Road Birmingham B13 8HS on 2023-10-11

View Document

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

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

21/07/2321 July 2023 Satisfaction of charge 096806480003 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 096806480004 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 096806480005 in full

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England to 306 Ladypool Road Birmingham B12 8JY on 2023-07-10

View Document

11/06/2311 June 2023 Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 2023-06-11

View Document

10/01/2310 January 2023 Appointment of Mr Keith Forsyth as a director on 2023-01-09

View Document

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

View Accounts

02/08/212 August 2021 Notification of Mr Asif Ishaq as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

02/08/212 August 2021 Cessation of Salma Naz Ishaq as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Salma Naz Ishaq as a director on 2021-07-31

View Document

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

View Accounts

13/07/2113 July 2021 Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Birmingham United Kingdom B15 1th England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 2021-07-13

View Document

05/07/215 July 2021 Appointment of Mr Asif Javed Ishaq as a director on 2021-07-01

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/08/2017 August 2020 CESSATION OF KEITH FORSYTH AS A PSC

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM THE EXCHANGE 5 BANK STREET BURY BL9 0DN UNITED KINGDOM

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH FORSYTH

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096806480002

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096806480005

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096806480004

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096806480003

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

View Accounts

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096806480002

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096806480001

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096806480001

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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