INNOVATIVE ASSET MANAGEMENT LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Termination of appointment of Adam Yousuf Bhailok as a director on 2024-09-25

View Document

27/09/2427 September 2024 Termination of appointment of Faisal Yousuf Bhailok as a director on 2024-09-25

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Withdrawal of a person with significant control statement on 2023-08-10

View Document

10/08/2310 August 2023 Notification of Unity (Yb) Holdings Limited as a person with significant control on 2023-06-26

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Director's details changed for Dr Faisal Yousuf Bhailok on 2022-05-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSUF MOHAMED IBRAHIM BHAILOK / 07/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FAISAL BHAILOK / 07/11/2019

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM OAK HOUSE BANK PARADE PRESTON PR1 3TA ENGLAND

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095129720002

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095129720001

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095129720003

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR FAISAL BHAILOK / 04/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM YOUSUF BHAILOK / 04/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

10/05/1610 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM UNIT 10, 80 LYTHAM ROAD FULWOOD PRESTON PR2 3AQ ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095129720003

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095129720002

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095129720001

View Document

14/05/1514 May 2015 27/03/15 STATEMENT OF CAPITAL GBP 5

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ADAM YOUSUF BHAILOK

View Document

26/03/1526 March 2015 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