INNOVIX SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

11/06/2511 June 2025 Registered office address changed from 9 High Street Aldershot GU11 1BH England to 2 Carshalton Grove Sutton SM1 4LY on 2025-06-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Termination of appointment of Azhar Shahzad Arain as a director on 2024-06-07

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

10/06/2410 June 2024 Cessation of Azhar Shahzad Arain as a person with significant control on 2024-06-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-02 with updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 30/08/20 STATEMENT OF CAPITAL GBP 1

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

02/09/202 September 2020 30/08/20 STATEMENT OF CAPITAL GBP 1

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

01/09/201 September 2020 30/08/20 STATEMENT OF CAPITAL GBP 1

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHURAM ASHAN

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHURAM ASHAN

View Document

01/09/201 September 2020 CESSATION OF KHURAM ASHAN AS A PSC

View Document

29/08/2029 August 2020 CESSATION OF ATEEQ AHMAD LAIQUE AS A PSC

View Document

29/08/2029 August 2020 APPOINTMENT TERMINATED, DIRECTOR ATEEQ LAIQUE

View Document

29/08/2029 August 2020 DIRECTOR APPOINTED MR KHURAM ASHAN

View Document

28/08/2028 August 2020 COMPANY NAME CHANGED ROADS FRIEND LIMITED CERTIFICATE ISSUED ON 28/08/20

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM ACACIA HOUSE 58 TO 60 REIGATE HILL FLAT 5 REIGATE SURREY RH2 9NW ENGLAND

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM ACACIA HOUSE ACACIA HOUSE ,58 TO 60 REIGATE HILL FLAT 5 REIGATE SURREY RH2 9NW UNITED KINGDOM

View Document

07/10/187 October 2018 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