INNOVORD 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
31/08/2531 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

05/02/255 February 2025 Change of details for Mr Aravind Kannankara as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Anilkumar Nirmala Parameswaran as a person with significant control on 2022-09-03

View Document

03/02/253 February 2025 Director's details changed for Anilkumar Nirmala Parameswaran on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Aravind Kannankara on 2025-02-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/01/2211 January 2022 Registered office address changed from Asgard 10 Waterdown Road Royal Tunbridge Wells Kent TN4 8LE United Kingdom to 10 Waterdown Road Royal Tunbridge Wells Tunbridge Wells Kent TN48LE on 2022-01-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 4 CONISTON COURT 54 FOXGROVE ROAD BECKENHAM BR3 5DD ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 43, THE HEIGHTS, FOXGROVE ROAD, BECKENHAM KENT BR3 5BY UNITED KINGDOM

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANILKUMAR NIRMALA PARAMESWARAN / 09/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ARAVIND KANNANKARA / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANILKUMAR NIRMALA PARAMESWARAN / 20/04/2017

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 16 CALEDON ROAD EASTHAM E6 2HE UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARAVIND KANNANKARA / 23/08/2015

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information