INNOVISION IP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Purchase of own shares.

View Document

19/02/2519 February 2025 Change of details for Peter Schwabach as a person with significant control on 2025-02-18

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Sub-division of shares on 2024-11-15

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-10-10

View Document

06/12/246 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Appointment of Mr Wade Rames Newmark as a director on 2024-11-15

View Document

04/12/244 December 2024 Appointment of Mr Mark Henry David Payne as a secretary on 2024-11-15

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

04/05/244 May 2024 Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 2024-05-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Registered office address changed from Sycamore Barn Langwith Lane Heslington York YO10 5EJ England to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 2024-02-28

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Notification of Gary Green as a person with significant control on 2023-01-31

View Document

02/02/232 February 2023 Notification of Peter Schwabach as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Nathaniel John Blundell as a director on 2023-01-31

View Document

01/02/231 February 2023 Withdrawal of a person with significant control statement on 2023-02-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

11/11/2111 November 2021 Notification of a person with significant control statement

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/11/1922 November 2019 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