INNOVATEC LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

27/06/2427 June 2024 Change of details for Mr Samuel James Allan as a person with significant control on 2023-10-10

View Document

27/06/2427 June 2024 Change of details for Mrs Emma Jane Smiles as a person with significant control on 2024-01-23

View Document

27/06/2427 June 2024 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2024-06-27

View Document

27/06/2427 June 2024 Registered office address changed from Taxassist Accountants 517 King Street Stoke on Trent ST3 1HE England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2024-06-27

View Document

24/01/2424 January 2024 Notification of Emma Jane Smiles as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Termination of appointment of Samuel James Allan as a director on 2024-01-23

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-05-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEARER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR DAVID JAMES SHEARER

View Document

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

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 98 CHINGFORD MOUNT ROAD SOUTH CHINGFORD LONDON E4 9AA

View Document

10/06/1610 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES ALLAN / 18/05/2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEIN FOSSBERG

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM UNIT 1 27 ACKMAR ROAD LONDON SW6 4UR

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR SAMUEL JAMES ALLAN

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/06/1127 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED STEIN FOSSBERG

View Document

19/05/1019 May 2010 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