INOVO ROBOTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

02/12/242 December 2024 Termination of appointment of Andrew Bloxam as a director on 2024-12-01

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Previous accounting period shortened from 2022-10-31 to 2022-09-30

View Document

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

View Accounts

08/04/228 April 2022 Termination of appointment of David Michael Lane as a director on 2021-01-16

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-10-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

30/10/1930 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT FUND MANAGERS LIMITED

View Document

24/01/1924 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1923 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 3.154765

View Document

19/11/1819 November 2018 ADOPT ARTICLES 11/10/2018

View Document

16/11/1816 November 2018 11/10/18 STATEMENT OF CAPITAL GBP 3.144067

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR ANDREW BLOXAM

View Document

02/10/182 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 2.03

View Document

16/08/1816 August 2018 SUB-DIVISION 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

12/02/1812 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / HENRY WOOD / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES WOOD / 18/07/2017

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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