INOVATED INTEGRATION LTD
Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Appointment of Mr Omar Elyas as a director on 2023-02-01 |
| 14/11/2514 November 2025 New | Termination of appointment of Jhahanger Zaman as a director on 2023-02-01 |
| 14/11/2514 November 2025 New | Cessation of Jhahanger Zaman as a person with significant control on 2023-02-01 |
| 14/11/2514 November 2025 New | Notification of Omar Elyas as a person with significant control on 2023-02-01 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-04-30 |
| 03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
| 03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
| 02/03/222 March 2022 | Confirmation statement made on 2021-12-12 with no updates |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/01/2016 January 2020 | DIRECTOR APPOINTED MR OMAR ELYAS |
| 16/01/2016 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JHAHANGER ZAMAN |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
| 23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 12 FUCHSIA GROVE SHINFIELD READING RG2 9ET ENGLAND |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JHAHANGER ZAMAN |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
| 11/12/1811 December 2018 | APPOINTMENT TERMINATED, DIRECTOR OMAR ELYAS |
| 11/12/1811 December 2018 | CESSATION OF OMAR ELYAS AS A PSC |
| 12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM |
| 12/11/1812 November 2018 | DIRECTOR APPOINTED MR JHAHANGER ZAMAN |
| 18/04/1818 April 2018 | 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