INOV8 SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/08/2528 August 2025 New | Registration of charge NI6387050008, created on 2025-08-20 |
27/08/2527 August 2025 New | Satisfaction of charge NI6387050003 in full |
27/08/2527 August 2025 New | Satisfaction of charge NI6387050004 in full |
06/06/256 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
06/06/256 June 2025 | Notification of Patricia Frances Thabeth as a person with significant control on 2016-05-26 |
14/01/2514 January 2025 | Registration of charge NI6387050007, created on 2025-01-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
01/03/241 March 2024 | Registration of charge NI6387050005, created on 2024-02-27 |
01/03/241 March 2024 | Registration of charge NI6387050006, created on 2024-02-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Registration of charge NI6387050004, created on 2023-10-16 |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-25 with updates |
04/10/224 October 2022 | Change of share class name or designation |
04/10/224 October 2022 | Memorandum and Articles of Association |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
29/09/2229 September 2022 | Statement of capital following an allotment of shares on 2022-09-27 |
17/11/2117 November 2021 | Registration of charge NI6387050003, created on 2021-11-08 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-25 with updates |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/05/1927 May 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 8 MEADOWBANK ROAD CARRICKFERGUS ANTRIM BT38 8YS NORTHERN IRELAND |
05/06/185 June 2018 | 05/06/18 STATEMENT OF CAPITAL GBP 1316 |
31/05/1831 May 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 1283 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
06/12/176 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR ALFRED RAYMOND ACHESON |
17/11/1717 November 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 1250 |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR DANIEL (DR) MCSTAY |
31/08/1731 August 2017 | PREVEXT FROM 31/05/2017 TO 30/06/2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
26/05/1626 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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