INNOVO DENTURE LABORATORIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

04/02/254 February 2025 Director's details changed for Mr Rory William Mcnamara on 2025-02-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Director's details changed for Mr Stephen John Coldicott on 2023-05-01

View Document

04/07/234 July 2023 Change of details for Mr Stephen John Coldicott as a person with significant control on 2023-05-01

View Document

04/07/234 July 2023 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-07-04

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Termination of appointment of Martin Coldicott as a director on 2021-10-01

View Document

14/12/2114 December 2021 Appointment of Mr Rory William Mcnamara as a director on 2021-10-01

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

14/12/2114 December 2021 Cessation of Martin Stephen Coldicott as a person with significant control on 2021-10-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Change of details for Mr Stephen Coldicott as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN COLDICOTT

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN COLDICOTT

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM ABACUS COURT BULL STREET HARBOURNE, BIRMINGHAM B17 0HH ENGLAND

View Document

26/02/1926 February 2019 CESSATION OF KULDIP SINGH BHANDAL AS A PSC

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR KULDIP BHANDAL

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR MARTIN COLDICOTT

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR STEPHEN COLDICOTT

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information