INOVA DESIGN SOLUTIONS LTD

Company Documents

DateDescription
05/06/255 June 2025 Notice of deemed approval of proposals

View Document

21/05/2521 May 2025 Statement of administrator's proposal

View Document

20/05/2520 May 2025 Statement of affairs with form AM02SOA

View Document

07/04/257 April 2025 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-04-07

View Document

07/04/257 April 2025 Appointment of an administrator

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

23/11/2423 November 2024 Resolutions

View Document

22/07/2422 July 2024 Termination of appointment of James Michael Jenkins as a director on 2024-07-17

View Document

21/06/2421 June 2024 Appointment of Mr James Michael Jenkins as a director on 2024-06-07

View Document

21/06/2421 June 2024 Termination of appointment of Joshua Joe Sletten as a director on 2024-06-07

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registration of charge 075130250007, created on 2023-12-15

View Document

08/06/238 June 2023 Registration of charge 075130250006, created on 2023-05-19

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Cessation of Leon Thomas Lee Marsh as a person with significant control on 2022-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

26/10/2126 October 2021 Appointment of Mr Joshua Sletten as a director on 2021-10-15

View Document

25/10/2125 October 2021 Satisfaction of charge 075130250004 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 075130250002 in full

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

25/10/2125 October 2021 Satisfaction of charge 075130250005 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 075130250003 in full

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 25/02/20 STATEMENT OF CAPITAL GBP 3.220583

View Document

18/11/2018 November 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM HOXTON MIX 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM INNOVATION WAREHOUSE 1ST FLOOR 1 EAST POULTRY AVENUE LONDON EC1A 9PT ENGLAND

View Document

09/07/209 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075130250005

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 19/02/20 STATEMENT OF CAPITAL GBP 3.17602

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

03/10/193 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1919 September 2019 01/07/19 STATEMENT OF CAPITAL GBP 3.162977

View Document

11/07/1911 July 2019 ADOPT ARTICLES 21/01/2019

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075130250004

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075130250003

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 3.107976

View Document

09/02/199 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075130250002

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075130250001

View Document

23/08/1823 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 3.084065

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 2.890701

View Document

03/01/183 January 2018 30/06/17 STATEMENT OF CAPITAL GBP 2.63328

View Document

03/01/183 January 2018 04/08/17 STATEMENT OF CAPITAL GBP 2.758487

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 2.383492

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 14/07/16 STATEMENT OF CAPITAL GBP 2.143965

View Document

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM SURREY TECHNOLOGY CENTRE SURREY RESEARCH PARK 40 OCCAM ROAD GUILDFORD SURREY

View Document

11/08/1611 August 2016 ADOPT ARTICLES 14/07/2016

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075130250001

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 2.032855

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 1.829570

View Document

30/09/1530 September 2015 03/09/15 STATEMENT OF CAPITAL GBP 1.626285

View Document

30/09/1530 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR GABRIELE DINI

View Document

28/08/1528 August 2015 SUB-DIVISION 05/08/15

View Document

12/08/1512 August 2015 REDUCE ISSUED CAPITAL 05/08/2015

View Document

12/08/1512 August 2015 SOLVENCY STATEMENT DATED 05/08/15

View Document

12/08/1512 August 2015 STATEMENT BY DIRECTORS

View Document

12/08/1512 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 1.432

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 1.432

View Document

21/05/1521 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1523 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 1.340

View Document

23/04/1523 April 2015 S80A AUTH TO ALLOT SEC 02/04/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 01/11/14 STATEMENT OF CAPITAL GBP 1.230

View Document

26/02/1526 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON THOMAS LEE MARSH / 13/09/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR GEOFFREY NICHOLAS DRAGE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 30 ABBOTS YARD WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RW

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM SURREY TECHNOLOGY CENTRE SURREY TECHNOLOGY CENTRE, OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG ENGLAND

View Document

12/02/1412 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 30/09/13 STATEMENT OF CAPITAL GBP 1.194

View Document

06/02/146 February 2014 20/01/14 STATEMENT OF CAPITAL GBP 1.196

View Document

06/02/146 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/146 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 1.069

View Document

09/07/139 July 2013 SHARES ALLOTTED 28/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 1.062

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1322 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 1.051

View Document

22/02/1322 February 2013 SUB-DIVISION 18/02/13

View Document

07/02/137 February 2013 ADOPT ARTICLES 28/01/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

04/02/114 February 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information